Name: | S.K.S. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1995 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1968778 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Principal Address: | 260 BROADWAY, GARDEN CITY PARK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SCHUEIDEL ESQ | DOS Process Agent | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JONATHEN GORDON | Chief Executive Officer | 260 BROADWAY, GARDEN CITY PARK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2001-10-15 | Address | 687 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 2001-10-15 | Address | 687 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2001-10-15 | Address | 687 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1997-10-20 | 1999-11-12 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 1999-11-12 | Address | 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-10-27 | 1999-11-12 | Address | 470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, 10016, 0209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2102263 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011015002629 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
991112002271 | 1999-11-12 | BIENNIAL STATEMENT | 1999-10-01 |
971020002058 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
951027000480 | 1995-10-27 | CERTIFICATE OF INCORPORATION | 1995-10-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State