Search icon

SKY CAPITAL VENTURES LTD.

Company Details

Name: SKY CAPITAL VENTURES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2600635
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE ROAD, STE. 400, WILMINGTON, DE, United States, 19808
Principal Address: 110 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE ROAD, STE. 400, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
ROSS H. MANDELL Chief Executive Officer 110 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001136935
Phone:
2127018586

Latest Filings

Form type:
REGDEX/A
File number:
021-45415
Filing date:
2002-06-26
File:

History

Start date End date Type Value
2001-06-14 2002-05-07 Name SKY CAPITAL HOLDINGS, LTD.
2001-01-31 2001-06-14 Name SKY CAPITAL LTD.
2001-01-31 2003-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972126 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
050218002813 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030207002660 2003-02-07 BIENNIAL STATEMENT 2003-01-01
020507000785 2002-05-07 CERTIFICATE OF AMENDMENT 2002-05-07
010614000277 2001-06-14 CERTIFICATE OF AMENDMENT 2001-06-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State