Search icon

SKIBEREEN BAR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCIS B SKUSE Chief Executive Officer 1672 THIRD AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
FRANCIS SKUSE DOS Process Agent 1672 THIRD AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1277937-DCA Inactive Business 2008-02-26 2012-04-15

History

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)

Filings

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

Fine And Fees

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