Search icon

SKCG GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SKCG GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1967 (58 years ago)
Date of dissolution: 16 Nov 2012
Entity Number: 208198
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 123 MAIN ST, 14TH FL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R KOZERA Chief Executive Officer 123 MAIN ST, 14TH FL, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 MAIN ST, 14TH FL, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
000-938-189
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
0675814
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
565697
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
132587437
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-29 2007-04-27 Address 123 MAIN STREET 14TH FLR., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-03-24 2007-04-27 Address 200 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2003-03-24 2007-04-27 Address 200 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2002-06-26 2007-05-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2001-10-15 2004-12-29 Address 200 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121116000939 2012-11-16 CERTIFICATE OF DISSOLUTION 2012-11-16
110329002214 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090223002739 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070507000039 2007-05-07 CERTIFICATE OF AMENDMENT 2007-05-07
070427002905 2007-04-27 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State