Search icon

SKY CHEFS, INC.

Company Details

Name: SKY CHEFS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1941 (83 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., BLDG 1, STE. 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 5040 RIVERSIDE DR,BUILDING 1, SUITE 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: Service of Process)
2022-06-13 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-13 2023-10-02 Address 5040 RIVERSIDE DR., BLDG 1, STE. 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2020-08-05 2022-06-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-07-28 2022-06-13 Address 5040 RIVERSIDE DR., BLDG 1, STE. 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2020-06-09 2022-06-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-06-09 2020-07-28 Address 5040 RIVERSIDE DR., BLD.1, STE. 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)

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
200609060751 2020-06-09 BIENNIAL STATEMENT 2019-10-01
SR-585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007419 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006308 2015-10-01 BIENNIAL STATEMENT 2015-10-01

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 Nr Report ID Date Opened Site Address
107510984 0213100 1991-02-11 4011 A STREET, BUILDING 2201, NEW WINDSOR, NY, 12553
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-11
Case Closed 1991-03-26

Related Activity

Type Complaint
Activity Nr 72944416
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-20
Abatement Due Date 1991-02-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1991-02-20
Abatement Due Date 1991-02-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E03
Issuance Date 1991-02-20
Abatement Due Date 1991-02-27
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
11840352 0215600 1980-12-05 BLDG 122 JFK AIRPORT, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-12-05
Case Closed 1980-12-08
11851037 0215600 1980-11-03 BLDG 122-JFK AIRPORT, New York -Richmond, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1980-12-22

Related Activity

Type Complaint
Activity Nr 320401375

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1980-11-18
Abatement Due Date 1980-11-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1980-11-18
Abatement Due Date 1980-12-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-11-18
Abatement Due Date 1980-12-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-11-18
Abatement Due Date 1980-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1980-11-18
Abatement Due Date 1980-11-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-11-18
Abatement Due Date 1980-12-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-11-18
Abatement Due Date 1980-11-03
Nr Instances 2
11883188 0215600 1979-02-21 BLDG#122 JFK INTL AIRPORT, New York -Richmond, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-02-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320398167

Date of last update: 19 Mar 2025

Sources: New York Secretary of State