Search icon

SKY TECHNOLOGIES, INC.

Company Details

Name: SKY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1998 (27 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 2294417
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3 ETHEL ROAD, SUITE 300, EDISON, NJ, United States, 08817
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHIL ROGERS Chief Executive Officer 3 ETHEL ROAD, SUITE 300, EDISON, NJ, United States, 08817

Form 5500 Series

Employer Identification Number (EIN):
061525373
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-25 2020-09-02 Address 5 ETHEL ROAD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2004-11-12 2017-07-25 Address 280 MADISON AVE, STE 1010, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-11-12 2015-04-13 Address 280 MADISON AVE, STE 1010, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-12 2017-07-25 Address 280 MADISON AVE, STE 1010, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-09-27 2004-11-12 Address 280 MADISON AVE, STE 808, NEW YORK, NY, 10016, 0801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221229001891 2022-12-29 CERTIFICATE OF MERGER 2022-12-31
220909001588 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200902061919 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007129 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170725006034 2017-07-25 BIENNIAL STATEMENT 2016-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State