Search icon

SKYLINE RESTORATIONS INC.

Company Details

Name: SKYLINE RESTORATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1546361
ZIP code: 11694
County: Queens
Place of Formation: New York
Principal Address: 203 BEACH 87TH STREET, ROCKAWAY BEACH, NY, United States, 11693
Address: P.O. BOX 235, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 235, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
PATRYCE FARNSWORTH Chief Executive Officer P.O. BOX 235, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2022-04-26 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-08 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-08 1993-04-05 Address 299 BROADWAY, SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1293620 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930405002119 1993-04-05 BIENNIAL STATEMENT 1992-05-01
910508000270 1991-05-08 CERTIFICATE OF INCORPORATION 1991-05-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-30
Type:
Complaint
Address:
WEST 107 STREET & BROADWAY, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-02-10
Type:
Complaint
Address:
5001 39TH AVE., LONG ISLAND CITY, NY, 11104
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State