Search icon

SK INC.

Company Details

Name: SK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625709
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 712 FIFTH AVENUE, 18TH FL, C/O GRIFFON CORPORATION, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VICTOR L. WELDON Chief Executive Officer 8585 DUKE BLVD, MASON, OH, United States, 45040

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 8585 DUKE BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 712 FIFTH AVENUE, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-02-25 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-20 2025-02-03 Address 712 FIFTH AVENUE, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-02-20 2021-02-25 Address 712 FIFTH AVENUE, 18TH FL, C/O GRIFFON CORPORATION, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000791 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203002155 2023-02-03 BIENNIAL STATEMENT 2021-04-01
210225060267 2021-02-25 BIENNIAL STATEMENT 2019-04-01
190220060113 2019-02-20 BIENNIAL STATEMENT 2017-04-01
130503002027 2013-05-03 BIENNIAL STATEMENT 2013-04-01

Court Cases

Court Case Summary

Filing Date:
2009-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FASULO
Party Role:
Plaintiff
Party Name:
SK INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State