Search icon

S.K.S. ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOEL SCHUEIDEL ESQ DOS Process Agent 7 PENN PLAZA, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JONATHEN GORDON Chief Executive Officer 260 BROADWAY, GARDEN CITY PARK, NY, United States, 10040

History

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)

Filings

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