SKY CAPITAL ENTERPRISES INC.

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 |
Name | Role | Address |
---|---|---|
STEPHEN BLUM | Chief Executive Officer | 110 WALL ST, 2ND FL, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State