Search icon

SELKIRK HOLDINGS INC.

Company Details

Name: SELKIRK HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714574
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: C/O WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022
Address: WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA WEISNER Chief Executive Officer C/O WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ILYSE DOLGENAS, ESQ. DOS Process Agent WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-08-27 2019-08-29 Address WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-08-02 2019-08-27 Address 150 EAST 58TH ST 34TH FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2015-10-29 2019-08-29 Address 150 EAST 58TH ST 34TH FLR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2015-10-29 2017-08-02 Address 150 EAST 58TH ST 34TH FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2015-10-29 2019-08-29 Address 150 EAST 58TH ST 34TH FLR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190829060215 2019-08-29 BIENNIAL STATEMENT 2019-03-01
190827000116 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
170802007355 2017-08-02 BIENNIAL STATEMENT 2017-03-01
151029002014 2015-10-29 BIENNIAL STATEMENT 2015-03-01
090302003519 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State