Search icon

SKULD NORTH AMERICA INC.

Company Details

Name: SKULD NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256946
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 757 3rd Avenue, 25th Fl., NEW YORK, NY, United States, 10017
Address: 370 Lexington Ave, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LEPORE LAW GROUP DOS Process Agent 370 Lexington Ave, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AASE N. JENSEN Chief Executive Officer 757 3RD AVENUE, 25TH FL., NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134002707
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 805 3RD AVE, 21ST FL, NEW YORK, NY, 10022, 7513, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 757 3RD AVENUE, 25TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-04-22 2024-12-16 Address 45 BROADWAY - FL 8, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-03-01 2016-04-22 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-01 2007-10-17 Name SKULD (NORTH AMERICA) INC.

Filings

Filing Number Date Filed Type Effective Date
241216004606 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221214002961 2022-12-14 BIENNIAL STATEMENT 2022-05-01
160422000292 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
100301000217 2010-03-01 CERTIFICATE OF CHANGE 2010-03-01
071017000132 2007-10-17 CERTIFICATE OF AMENDMENT 2007-10-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State