Search icon

SKAARUP CHARTERING CORPORATION

Headquarter

Company Details

Name: SKAARUP CHARTERING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1963 (62 years ago)
Date of dissolution: 05 Feb 2008
Entity Number: 154992
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 66 FIELD POINT RD, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 FIELD POINT RD, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
THOMAS D BENE Chief Executive Officer 66 FIELD POINT RD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0525063
State:
CONNECTICUT

History

Start date End date Type Value
1998-05-28 2005-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1963-03-01 1981-08-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1963-03-01 1998-05-28 Address 21 WEST ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080205000158 2008-02-05 CERTIFICATE OF MERGER 2008-02-05
070423002686 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050211003124 2005-02-11 BIENNIAL STATEMENT 2003-03-01
041223000396 2004-12-23 CERTIFICATE OF MERGER 2004-12-31
980528000299 1998-05-28 CERTIFICATE OF AMENDMENT 1998-05-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State