Name: | SKY GLOBAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2000 (24 years ago) |
Entity Number: | 2558994 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 S BUENA VISTA ST, BURBANK, CA, United States, 91521 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M KAPENSTEIN | Chief Executive Officer | 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-09 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-02 | 2019-04-15 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003808 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221031000544 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201002060965 | 2020-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
190415001171 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
001002000621 | 2000-10-02 | APPLICATION OF AUTHORITY | 2000-10-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State