Name: | S.K.F. INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1991 (34 years ago) |
Entity Number: | 1504690 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 WEST 37TH STREET / 7TH FL, NEW YORK, NY, United States, 10018 |
Address: | 600 Mamaroneck Avenue, Suite 400, Harrision, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL I. MELTZER, ESQ. | DOS Process Agent | 600 Mamaroneck Avenue, Suite 400, Harrision, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SAM KOUMI | Chief Executive Officer | 15 WEST 37TH STREET / 7TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 15 WEST 37TH STREET / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-12-17 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-28 | 2025-01-03 | Address | 15 WEST 37TH STREET / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-01-28 | 2025-01-03 | Address | 15 WEST 37TH STREET / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-01-05 | 2011-01-28 | Address | 15 W 37TH ST, 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001595 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230110000440 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210104063514 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060870 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103008364 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State