Search icon

SKYLINE AGENCY

Company Details

Name: SKYLINE AGENCY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1967 (58 years ago)
Entity Number: 209107
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: C/O GEORGE SOUMAKIS, 390 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 390 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE SOUMAKIS, 390 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
GEORGE SOUMAKIS Chief Executive Officer 390 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-06-29 1997-04-16 Address SKYLINE AGENCY, INC., 390 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1992-11-06 1993-06-29 Address 20 MEADOWBROOK ROAD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-06-29 Address 20 MEADOWBROOK ROAD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1992-11-06 1993-06-29 Address 20 MEADOWBROOK ROAD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1967-04-17 1992-11-06 Address 20 MEADOWBROOK RD., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090327002556 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070409002358 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050518003046 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030401002950 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010425002550 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State