Search icon

S.K.F. INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL I. MELTZER, ESQ. DOS Process Agent 600 Mamaroneck Avenue, Suite 400, Harrision, NY, United States, 10528

Chief Executive Officer

Name Role Address
SAM KOUMI Chief Executive Officer 15 WEST 37TH STREET / 7TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133603910
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CRUMWELL
Party Role:
Plaintiff
Party Name:
S.K.F. INTERNATIONAL, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State