Search icon

SKALA REALTY II CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State