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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHIL ROGERS | Chief Executive Officer | 3 ETHEL ROAD, SUITE 300, EDISON, NJ, United States, 08817 |
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) |
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