Name: | SKYLINE TOWERS SWIM & SUN CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1966 (59 years ago) |
Entity Number: | 197803 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | METRO MANAGEMENT DEV, INC, 42-25 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 42-25 21ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METRO MANAGEMENT DEVELOPMENT INC. | DOS Process Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANDREA WOODNER | Chief Executive Officer | METRO MANAGEMENT DEV, INC, 42-25 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
METRO MANAGEMENT DEVELOPMENT INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-04 | 2020-04-23 | Address | METRO MANAGEMENT DEV, INC, 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2012-08-24 | Address | AND DOUGLAS ULENE, ESQ., 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-08-09 | 2015-02-04 | Address | C/O JONATHAN WOODNER CO, 745 5TH AVE 9TH FL, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
1999-08-09 | 2015-02-04 | Address | DIAN WOODNER, 745 5TH AVE 9TH FL, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2004-11-24 | Address | C/O JONATHAN WOODNER CO, 745 5TH AVE 9TH FL, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423060208 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
180402006643 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006942 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
150204002069 | 2015-02-04 | BIENNIAL STATEMENT | 2014-04-01 |
120824000384 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State