Search icon

SKO . BRENNER . AMERICAN, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JEFFREY GABEL, ESQ. DOS Process Agent 4315 Austin Blvd, Island Park, NY, United States, 11558

Chief Executive Officer

Name Role Address
JEFFREY BRENNER Chief Executive Officer 2104 BERKLEY LANE, MERRICK, NY, United States, 11566

Links between entities

Type:
Headquarter of
Company Number:
b2276e07-1f6d-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
c726d60e-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20041398708
State:
COLORADO
Type:
Headquarter of
Company Number:
1188517
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
468815
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63959685
State:
ILLINOIS

Licenses

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

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2017-12-14
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-08-10
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-06-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2015-03-09
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A
Date:
2014-10-22
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with monetary relief
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2015-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
O'DIETUS
Party Role:
Plaintiff
Party Name:
SKO . BRENNER . AMERICAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEXLER
Party Role:
Plaintiff
Party Name:
SKO . BRENNER . AMERICAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEXLER
Party Role:
Plaintiff
Party Name:
SKO . BRENNER . AMERICAN, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State