Search icon

SKY HOLDINGS, LLC

Company Details

Name: SKY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2002 (22 years ago)
Entity Number: 2822216
ZIP code: 90701
County: New York
Place of Formation: New York
Address: 17127 PIONEER BLVD, STE B, ARTESIA, CA, United States, 90701

DOS Process Agent

Name Role Address
ANGEL MONTES, JR. DOS Process Agent 17127 PIONEER BLVD, STE B, ARTESIA, CA, United States, 90701

History

Start date End date Type Value
2023-05-25 2024-12-05 Address 17127 PIONEER BLVD, STE B, ARTESIA, CA, 90701, USA (Type of address: Service of Process)
2016-06-01 2023-05-25 Address 17127 PIONEER BLVD, STE B, ARTESIA, CA, 90701, USA (Type of address: Service of Process)
2010-11-24 2016-06-01 Address 666 THIRD AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-10-22 2010-11-24 Address ATT NORMAN BEIER ESQ, 150 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-10-11 2004-10-22 Address ATT: NORMAN BEIER, ESQ., 150 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003238 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230525001600 2023-05-25 BIENNIAL STATEMENT 2022-10-01
201021060212 2020-10-21 BIENNIAL STATEMENT 2020-10-01
160601007497 2016-06-01 BIENNIAL STATEMENT 2014-10-01
101124002730 2010-11-24 BIENNIAL STATEMENT 2010-10-01
061013002518 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041022002366 2004-10-22 BIENNIAL STATEMENT 2004-10-01
021218000128 2002-12-18 AFFIDAVIT OF PUBLICATION 2002-12-18
021218000127 2002-12-18 AFFIDAVIT OF PUBLICATION 2002-12-18
021011000525 2002-10-11 ARTICLES OF ORGANIZATION 2002-10-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State