Name: | SK REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1990 (35 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1470418 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 KELBY ST, 17TH FL, FORT LEE, NJ, United States, 07024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H KOO | Chief Executive Officer | 400 KELBY ST, 17TH FL, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
C/O GARY R. WHITAKER | DOS Process Agent | 400 KELBY ST, 17TH FL, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2003-12-31 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-18 | 2002-08-20 | Address | 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-08-18 | 2002-08-20 | Address | 110 EAST 55TH STREET, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-08-18 | 2002-08-20 | Address | 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2001-10-18 | Name | SK USA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031231000395 | 2003-12-31 | SURRENDER OF AUTHORITY | 2003-12-31 |
020820002623 | 2002-08-20 | BIENNIAL STATEMENT | 2002-08-01 |
011018000694 | 2001-10-18 | CERTIFICATE OF AMENDMENT | 2001-10-18 |
000811002435 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
980818002135 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State