Search icon

SKIBECK PLC, INC.

Company Details

Name: SKIBECK PLC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515974
ZIP code: 12207
County: Cattaraugus
Place of Formation: New York
Principal Address: 14455 PRIMORIS WAY, HOUSTON, TX, United States, 77048
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1521203 3651 STEUBENVILLE PIKE, MCKEES ROCKS, PA, 15136 3651 STEUBENVILLE PIKE, MCKEES ROCKS, PA, 15136 713-403-8000

Filings since 2013-11-05

Form type 15-15D
File number 333-174406-17
Filing date 2013-11-05
File View File

Filings since 2013-09-12

Form type EFFECT
File number 333-174406-17
Filing date 2013-09-12
File View File

Filings since 2013-09-09

Form type POS AM
File number 333-174406-17
Filing date 2013-09-09
File View File

Filings since 2013-05-22

Form type EFFECT
File number 333-174406-17
Filing date 2013-05-22
File View File

Filings since 2013-05-17

Form type UPLOAD
Filing date 2013-05-17
File View File

Filings since 2013-04-26

Form type POS AM
File number 333-174406-17
Filing date 2013-04-26
File View File

Filings since 2011-06-03

Form type EFFECT
File number 333-174406-17
Filing date 2011-06-03
File View File

Filings since 2011-05-23

Form type S-3
File number 333-174406-17
Filing date 2011-05-23
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN M. PERISICH (SECRETARY) Chief Executive Officer 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, United States, 92630

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-04-12 Address 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 3651 STEUBENVILLE PIKE, MCKEES ROCK, PA, 15136, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-18 Address 3651 STEUBENVILLE PIKE, MCKEES ROCK, PA, 15136, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-12 2025-03-18 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-18 2024-04-12 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-18 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-04-12 Address 3651 STEUBENVILLE PIKE, MCKEES ROCK, PA, 15136, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318004860 2025-03-18 BIENNIAL STATEMENT 2025-03-18
240412003549 2024-04-12 BIENNIAL STATEMENT 2024-04-12
240318002936 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
SR-85617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140617000433 2014-06-17 CERTIFICATE OF CHANGE 2014-06-17
140603000696 2014-06-03 ANNULMENT OF DISSOLUTION 2014-06-03
DP-1857798 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100528002922 2010-05-28 BIENNIAL STATEMENT 2009-03-01
080415000039 2008-04-15 CERTIFICATE OF CHANGE 2008-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State