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 |
Name | Role | Address |
---|---|---|
LEPORE LAW GROUP | DOS Process Agent | 370 Lexington Ave, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AASE N. JENSEN | Chief Executive Officer | 757 3RD AVENUE, 25TH FL., NEW YORK, NY, United States, 10017 |
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. |
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