Search icon

SKK CONSULTANTS INC.

Company Details

Name: SKK CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2177445
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 175 FULTON AVE, STE 212, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 FULTON AVE, STE 212, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
NAVEEDA NAEEM Chief Executive Officer 175 FULTON AVE, STE 212, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2009-04-10 2009-04-13 Address 175 FULTON AVE., STE 212, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2002-01-14 2009-04-13 Address 76-31 265TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2000-02-14 2009-04-13 Address 524 HEMPSTEAD TPKE, ELMONT, NY, 11003, 1711, USA (Type of address: Chief Executive Officer)
2000-02-14 2002-01-14 Address 77-37 251ST ST, BELLEROSE, NY, 11426, 1123, USA (Type of address: Principal Executive Office)
2000-02-14 2009-04-10 Address 524 HEMPSTEAD TPKE, ELMONT, NY, 11003, 1711, USA (Type of address: Service of Process)
1997-09-04 2000-02-14 Address 4332 KISSENA BOULEVARD 10S, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1761303 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090413003163 2009-04-13 BIENNIAL STATEMENT 2007-09-01
090410000217 2009-04-10 CERTIFICATE OF AMENDMENT 2009-04-10
030923002215 2003-09-23 BIENNIAL STATEMENT 2003-09-01
020114002252 2002-01-14 BIENNIAL STATEMENT 2001-09-01
000214002574 2000-02-14 BIENNIAL STATEMENT 1999-09-01
970904000598 1997-09-04 CERTIFICATE OF INCORPORATION 1997-09-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State