Search icon

SKUNK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKUNK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Entity Number: 1755939
ZIP code: 10020
County: Rockland
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 3130 Wilshire Blvd., Suite 600, Santa Monica, CA, United States, 90403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
DES MCANUFF Chief Executive Officer 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, United States, 90403

Form 5500 Series

Employer Identification Number (EIN):
133734793
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 3130 WILSHIRE BLVD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 3130 WILSHIRE BLVD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003094 2024-04-25 CERTIFICATE OF CHANGE BY ENTITY 2024-04-25
230912003490 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210902003081 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062653 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171023002005 2017-10-23 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State