SKALA REALTY II CORPORATION

Name: | SKALA REALTY II CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1996 (29 years ago) |
Entity Number: | 2069852 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | C/O STEVEN THAL, OFFIT KURMAN, 590 MADISON AVE, 6TH FLOOR, New York, NY, United States, 10022 |
Address: | c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 MADISON AVENUE, 6TH FLOOR, New York City, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMANN REICH C/O STEVEN THAL, OFFIT KURMAN | Chief Executive Officer | 590 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN H. THAL | DOS Process Agent | c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 MADISON AVENUE, 6TH FLOOR, New York City, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 590 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2024-02-26 | Address | OFFIT KURMAN, 590 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-02-24 | 2024-02-26 | Address | 590 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-02-14 | 2021-02-24 | Address | 10 EAST 40TH STREET, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-02-14 | 2021-02-24 | Address | C/O OFFIT KURMAN 10 EAST 40TH, STREET, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002114 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210224060318 | 2021-02-24 | BIENNIAL STATEMENT | 2020-09-01 |
200214060236 | 2020-02-14 | BIENNIAL STATEMENT | 2018-09-01 |
170919002015 | 2017-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
070814000331 | 2007-08-14 | CERTIFICATE OF CHANGE | 2007-08-14 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State