SKCG GROUP, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THOMAS R KOZERA | Chief Executive Officer | 123 MAIN ST, 14TH FL, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 MAIN ST, 14TH FL, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State