Name: | SKO . BRENNER . AMERICAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1998 (27 years ago) |
Entity Number: | 2249689 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4315 Austin Blvd, Island Park, NY, United States, 11558 |
Principal Address: | 2104 Berkley Lane, Merrick, NY, United States, 11566 |
Contact Details
Phone +1 516-771-4400
Phone +1 631-870-5505
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GABEL, ESQ. | DOS Process Agent | 4315 Austin Blvd, Island Park, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
JEFFREY BRENNER | Chief Executive Officer | 2104 BERKLEY LANE, MERRICK, NY, United States, 11566 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1264380-DCA | Inactive | Business | 2007-08-15 | 2019-01-31 |
1154211-DCA | Inactive | Business | 2003-10-17 | 2007-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | PO BOX 9320, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 2104 BERKLEY LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2024-04-18 | Address | 841 MERRICK ROAD, PO BOX 9326, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2006-05-31 | 2024-04-18 | Address | PO BOX 9320, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2006-05-31 | Address | 841 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003151 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220923001759 | 2022-09-23 | BIENNIAL STATEMENT | 2022-04-01 |
140609002371 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120710002570 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
100506002200 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2518045 | RENEWAL | INVOICED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
1954148 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
876501 | RENEWAL | INVOICED | 2013-02-12 | 150 | Debt Collection Agency Renewal Fee |
876502 | RENEWAL | INVOICED | 2011-01-10 | 150 | Debt Collection Agency Renewal Fee |
876503 | RENEWAL | INVOICED | 2008-12-01 | 150 | Debt Collection Agency Renewal Fee |
844122 | LICENSE | INVOICED | 2007-08-16 | 113 | Debt Collection License Fee |
672157 | RENEWAL | INVOICED | 2005-01-18 | 150 | Debt Collection Agency Renewal Fee |
582069 | LICENSE | INVOICED | 2003-10-27 | 113 | Debt Collection License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State