SKYLINE SPECIALTY, INC.

Name: | SKYLINE SPECIALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1998 (27 years ago) |
Date of dissolution: | 29 Mar 2011 |
Entity Number: | 2311744 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7280 CASWELL ST, NORTH SYRACUSE, NY, United States, 13212 |
Principal Address: | 237 OARLOCK CIR, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L. ROCKMACHER | Agent | 105 SMITH BLVD. PORT OF ALBANY, ALBANY, NY, 12202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7280 CASWELL ST, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
NANCY STRUZENSKI | Chief Executive Officer | 7280 CASWELL ST, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-20 | 2008-12-08 | Address | 7280 CASEWELL ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2004-12-20 | 2006-10-20 | Address | PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2004-12-20 | 2006-10-20 | Address | PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2006-10-20 | Address | 237 OARLOCK CIRCLE, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2002-10-24 | 2004-12-20 | Address | PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329000684 | 2011-03-29 | CERTIFICATE OF MERGER | 2011-03-29 |
081208002620 | 2008-12-08 | BIENNIAL STATEMENT | 2008-10-01 |
061020002070 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
041220002303 | 2004-12-20 | BIENNIAL STATEMENT | 2004-10-01 |
021024003049 | 2002-10-24 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State