SKYSAT COMMUNICATIONS NETWORK CORPORATION

Name: | SKYSAT COMMUNICATIONS NETWORK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1786372 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | P O BOX 237097, NEW YORK, NY, United States, 10023 |
Principal Address: | 25 CENTRAL PARK WEST, #21J, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 237097, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MARTIN D FIFE | Chief Executive Officer | 25 CENTRAL PARK WEST, #21J, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-21 | 2004-04-05 | Address | PO BOX 237097, NEW YORK, NY, 10023, 7200, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2004-04-05 | Address | 25 CENTRAL PARK WEST, APT 21J, NEW YORK, NY, 10023, 7200, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2000-03-21 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2000-03-21 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office) |
1997-04-28 | 2003-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754367 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
040405002059 | 2004-04-05 | BIENNIAL STATEMENT | 2004-01-01 |
030307000887 | 2003-03-07 | CERTIFICATE OF CHANGE | 2003-03-07 |
020215002157 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
000321002607 | 2000-03-21 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State