Name: | SKIBEREEN BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1997 (28 years ago) |
Date of dissolution: | 15 Aug 2017 |
Entity Number: | 2138313 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1672 THIRD AVE, NEW YORK, NY, United States, 10128 |
Contact Details
Phone +1 917-757-9484
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS B SKUSE | Chief Executive Officer | 1672 THIRD AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
FRANCIS SKUSE | DOS Process Agent | 1672 THIRD AVE, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277937-DCA | Inactive | Business | 2008-02-26 | 2012-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 1999-10-07 | Address | 1672 3RD AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170815000200 | 2017-08-15 | CERTIFICATE OF DISSOLUTION | 2017-08-15 |
130506002093 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110418002922 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090406002521 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070411002937 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050517002025 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030414002396 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010427002059 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
991007002327 | 1999-10-07 | BIENNIAL STATEMENT | 1999-04-01 |
970429000661 | 1997-04-29 | CERTIFICATE OF INCORPORATION | 1997-04-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
888697 | SWC-CON | INVOICED | 2012-03-01 | 4022.25 | Sidewalk Consent Fee |
888698 | SWC-CON | INVOICED | 2011-02-14 | 3905.10009765625 | Sidewalk Consent Fee |
987529 | RENEWAL | INVOICED | 2010-04-21 | 510 | Two-Year License Fee |
888692 | CNV_PC | INVOICED | 2010-04-13 | 445 | Petition for revocable Consent - SWC Review Fee |
888699 | SWC-CON | INVOICED | 2010-03-03 | 3847.389892578125 | Sidewalk Consent Fee |
888700 | SWC-CON | INVOICED | 2009-02-18 | 3746.239990234375 | Sidewalk Consent Fee |
888701 | SWC-CON | INVOICED | 2008-07-09 | 2424.580078125 | Sidewalk Consent Fee |
888693 | LICENSE | INVOICED | 2008-02-26 | 510 | Two-Year License Fee |
888696 | PLANREVIEW | INVOICED | 2008-02-21 | 310 | Plan Review Fee |
888695 | CNV_FS | INVOICED | 2008-02-21 | 1500 | Comptroller's Office security fee - sidewalk cafT |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State