Name: | SKYLINE DEVELOPERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Feb 2003 |
Entity Number: | 2015406 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 930 BROADWAY, WOODMERE, NY, United States, 11598 |
Address: | ALLAN ARKER, 930 BROADWAY, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN ARKER | Chief Executive Officer | 930 BRODWAY, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALLAN ARKER, 930 BROADWAY, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2000-05-15 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1998-06-09 | 2000-05-15 | Address | 1015 CEDAR LA, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2000-05-15 | Address | 1015 CEDAR LA, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1996-04-01 | 1999-09-17 | Address | 1015 CEDAR LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030228000290 | 2003-02-28 | CERTIFICATE OF DISSOLUTION | 2003-02-28 |
020408002578 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
000515002691 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
990917000081 | 1999-09-17 | CERTIFICATE OF AMENDMENT | 1999-09-17 |
980609002570 | 1998-06-09 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State