SKILLMATCH, INC.

Name: | SKILLMATCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1996 (29 years ago) |
Date of dissolution: | 13 Dec 2011 |
Entity Number: | 2088021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 82 WALL STREET / SUITE 1105, NEW YORK, NY, United States, 10005 |
Principal Address: | 142 JORDAN PLACE, BERNE, TX, United States, 78006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 WALL STREET / SUITE 1105, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTJE KLAUNIG | Chief Executive Officer | 142 JORDAN PLACE, BOERNE, TX, United States, 78006 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-07 | 2010-12-21 | Address | 142 JORDAN PL, BERNE, TX, 78006, USA (Type of address: Principal Executive Office) |
2006-11-07 | 2010-12-21 | Address | 142 JORDAN PL, BOERNE, TX, 78006, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2006-11-07 | Address | 10000 WHITE LN, IRVING, TX, 75063, 5936, USA (Type of address: Principal Executive Office) |
2000-11-08 | 2006-11-07 | Address | 10000 WHITE LN, IRVING, TX, 75063, 5936, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2010-12-21 | Address | 82 WALL ST, STE 1105, NEW YORK, NY, 10005, 3600, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213000617 | 2011-12-13 | CERTIFICATE OF DISSOLUTION | 2011-12-13 |
101221002020 | 2010-12-21 | BIENNIAL STATEMENT | 2010-11-01 |
081031002530 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061107002086 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041217002479 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State