Name: | 2720 SKILLMAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1998 (27 years ago) |
Entity Number: | 2217472 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2720 SKILLMAN CORP. | DOS Process Agent | 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOSEPH GRGAS | Chief Executive Officer | 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-29 | 2024-01-04 | Address | 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2015-07-29 | 2024-01-04 | Address | 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2015-07-29 | Address | 52-16 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000768 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220513001824 | 2022-05-13 | BIENNIAL STATEMENT | 2022-01-01 |
210128000427 | 2021-01-28 | CERTIFICATE OF AMENDMENT | 2021-01-28 |
200102061292 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180814006358 | 2018-08-14 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State