Search icon

SKY CHEFS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKY CHEFS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1941 (84 years ago)
Entity Number: 34099
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5040 Riverside Dr,Building 1, Suite 200, Irving, TX, United States, 75039
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN RUTJES Chief Executive Officer 5040 RIVERSIDE DR,BUILDING 1, SUITE 200, IRVING, TX, United States, 75039

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 5040 RIVERSIDE DR,BUILDING 1, SUITE 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 5040 RIVERSIDE DR., BLDG 1, STE. 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2022-06-13 2023-10-02 Address 5040 RIVERSIDE DR., BLDG 1, STE. 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2022-06-13 2022-06-13 Address 5040 RIVERSIDE DR., BLDG 1, STE. 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2022-06-13 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002006825 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220613001086 2022-06-10 CERTIFICATE OF CHANGE BY ENTITY 2022-06-10
211004000763 2021-10-04 BIENNIAL STATEMENT 2021-10-04
200805000223 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
200728002003 2020-07-28 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
297559 CNV_SI INVOICED 2008-11-18 16 SI - Certificate of Inspection fee (scales)
291641 CNV_SI INVOICED 2007-11-14 16 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-11
Type:
Complaint
Address:
4011 A STREET, BUILDING 2201, NEW WINDSOR, NY, 12553
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-12-05
Type:
FollowUp
Address:
BLDG 122 JFK AIRPORT, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-03
Type:
Complaint
Address:
BLDG 122-JFK AIRPORT, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-21
Type:
Complaint
Address:
BLDG#122 JFK INTL AIRPORT, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KRUEGER
Party Role:
Plaintiff
Party Name:
SKY CHEFS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Railway Labor Act

Parties

Party Name:
CRUZ
Party Role:
Plaintiff
Party Name:
SKY CHEFS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CORB,
Party Role:
Plaintiff
Party Name:
SKY CHEFS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State