Search icon

SKIP'S DESIGN & MFG., INC.

Company Details

Name: SKIP'S DESIGN & MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1989 (35 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 1402063
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 159 LAGRANGE AVENUE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. SCHMEER Chief Executive Officer 159 LAGRANGE AVENUE, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
ULTRA TOOL AND MANUFACTURING, INC. DOS Process Agent 159 LAGRANGE AVENUE, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
2022-01-13 2024-04-01 Address 159 LAGRANGE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2022-01-13 2024-04-01 Address 159 LAGRANGE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2022-01-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-06 2022-01-13 Address 159 LAGRANGE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2017-11-06 2022-01-13 Address 159 LAGRANGE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039529 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
220113002961 2022-01-12 CERTIFICATE OF AMENDMENT 2022-01-12
171106006655 2017-11-06 BIENNIAL STATEMENT 2017-11-01
161205006852 2016-12-05 BIENNIAL STATEMENT 2015-11-01
131121006275 2013-11-21 BIENNIAL STATEMENT 2013-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State