Name: | SK MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2006 (19 years ago) |
Entity Number: | 3321081 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-16 | 2018-05-22 | Address | 111 REAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-02-15 | 2010-03-16 | Address | ATTN: SAUL KATZ, 111 GREAT NECK ROAD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226001530 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
221220000183 | 2022-12-20 | BIENNIAL STATEMENT | 2022-02-01 |
200203063233 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43334 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522000435 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
180208006183 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
170418006091 | 2017-04-18 | BIENNIAL STATEMENT | 2016-02-01 |
140429002445 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120413002922 | 2012-04-13 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State