Search icon

SKY T SHIRT CORP.

Company Details

Name: SKY T SHIRT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1715920
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 80 FOURTH AVE, BROOKLYN, NY, United States, 11215
Address: C/O JOSEPH FARES, 1141 BROADWAY #205, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HASSAN ELANNAN Chief Executive Officer 80 FOURTH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH FARES, 1141 BROADWAY #205, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-09-25 2003-12-19 Address 1141 BROADWAY #205, NEW YORK, NY, 10001, 7502, USA (Type of address: Chief Executive Officer)
1995-09-25 2003-12-19 Address 110-77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-09-25 2003-04-25 Address % JOSEPH FARES, 1141 BROADWAY #205, NEW YORK, NY, 10001, 7502, USA (Type of address: Service of Process)
1993-04-05 1995-09-25 Address 1141 BROADWAY - #205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748978 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
031219002589 2003-12-19 AMENDMENT TO BIENNIAL STATEMENT 2003-04-01
030425002632 2003-04-25 BIENNIAL STATEMENT 2003-04-01
990512002186 1999-05-12 BIENNIAL STATEMENT 1999-04-01
950925002020 1995-09-25 BIENNIAL STATEMENT 1995-04-01
930405000210 1993-04-05 CERTIFICATE OF INCORPORATION 1993-04-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State