Search icon

SKY CAPITAL ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKY CAPITAL ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2797997
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 110 WALL ST, 2ND FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN BLUM Chief Executive Officer 110 WALL ST, 2ND FL, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

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:
0001339708
Phone:
212-709-1900

Latest Filings

Form type:
REGDEX
File number:
021-81467
Filing date:
2007-08-02
File:
Form type:
REGDEX
File number:
021-81467
Filing date:
2006-06-05
File:
Form type:
REGDEX
File number:
021-81467
Filing date:
2005-09-21
File:

History

Start date End date Type Value
2008-11-14 2012-08-15 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2004-10-04 2008-08-13 Address 110 WALL ST, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-08-07 2008-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2002-08-07 2008-11-14 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178915 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120815001130 2012-08-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-09-14
081114000662 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
081021000050 2008-10-21 CERTIFICATE OF AMENDMENT 2008-10-21
080813002709 2008-08-13 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State