Name: | SKEELE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1972 (53 years ago) |
Entity Number: | 243619 |
ZIP code: | 13052 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | MICHAEL J SKEELE, 1715 ALBANY ST, DERUYTER, NY, United States, 13052 |
Address: | PO Box 459, 1715 Albany St, DeRuyter, NY, United States, 13052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SKEELE AGENCY INC | DOS Process Agent | PO Box 459, 1715 Albany St, DeRuyter, NY, United States, 13052 |
Name | Role | Address |
---|---|---|
MICHAEL SKEELE | Chief Executive Officer | PO BOX 459, 1715 ALBANY ST, DERUYTER, NY, United States, 13052 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | PO BOX 459, 1715 ALBANY ST, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1715 ALBANY ST, PO BOX 459, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1715 ALBANY ST, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2023-12-18 | Address | 1715 ALBANY ST, PO BOX 459, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039200 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231218001790 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
201001060116 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
121026006162 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101104002413 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State