Search icon

SK MANAGER LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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