Name: | NEW YORK SKYLINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1992 (33 years ago) |
Entity Number: | 1679932 |
ZIP code: | 20007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | GREGG A LINN, 4917 12TH AVENUE, BROOKLYN, NY, United States, 11219 |
Address: | 3101 SOUTH STREET, NW, WASHINGTON, DC, United States, 20007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SKYRIDE ASSOCIATES, LLC | DOS Process Agent | 3101 SOUTH STREET, NW, WASHINGTON, DC, United States, 20007 |
Name | Role | Address |
---|---|---|
SKYLINE MULTIMEDIA ENTERTAINMENT INC | Chief Executive Officer | JAY COLEMAN, 4917 12TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-18 | 2010-12-07 | Address | GREGG A LINN, 4917 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1992-11-12 | 1994-04-18 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101207000808 | 2010-12-07 | CERTIFICATE OF AMENDMENT | 2010-12-07 |
940418002487 | 1994-04-18 | BIENNIAL STATEMENT | 1993-11-01 |
931102000336 | 1993-11-02 | CERTIFICATE OF AMENDMENT | 1993-11-02 |
921112000418 | 1992-11-12 | CERTIFICATE OF INCORPORATION | 1992-11-12 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-02-04 | 2014-02-10 | Misrepresentation | Yes | 150.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State