Name: | SQKFC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1973 (52 years ago) |
Entity Number: | 269491 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R PANZARELLA | Chief Executive Officer | 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2011-08-29 | Address | 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2011-08-29 | Address | 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2011-08-29 | Address | 16 S. CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1995-11-29 | 2001-09-04 | Address | 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
1995-11-29 | 2001-09-04 | Address | 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110829002303 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090730003275 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070925002893 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
051205002563 | 2005-12-05 | BIENNIAL STATEMENT | 2005-08-01 |
030814002202 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State