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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1136935 | No data | 110 WALL STREET, SUITE 15C, NEW YORK, NY, 10005 | 2127018586 | |||||||||
|
Form type | REGDEX/A |
File number | 021-45415 |
Filing date | 2002-06-26 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE ROAD, STE. 400, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
ROSS H. MANDELL | Chief Executive Officer | 110 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
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 |
010131000643 | 2001-01-31 | APPLICATION OF AUTHORITY | 2001-01-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State