Name: | SKE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2006 (19 years ago) |
Entity Number: | 3425571 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 2 JOCKEY HOLLOW RD., WARWICK, NY, United States, 10990 |
Principal Address: | 2 JOCKEY HOLLOW RD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
JAMES A. MARTIN | Chief Executive Officer | 2 JOCKEY HOLLOW RD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 JOCKEY HOLLOW RD., WARWICK, NY, United States, 10990 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2014-10-16 | Address | 2 JOCKEY HOLLOW RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2012-10-26 | Address | 5590 BACKLICK ROAD, SPRINGFIELD, VA, 22151, 3900, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2012-10-26 | Address | 5590 BACKLICK ROAD, SPRINGFIELD, VA, 22151, 3900, USA (Type of address: Principal Executive Office) |
2008-10-01 | 2010-10-21 | Address | 901 NORTH PITT STREET, SUITE 102, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2008-10-01 | 2010-10-21 | Address | 901 NORTH PITT STREET, SUITE 102, ALEXANDRIA, VA, 22314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016006019 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121026002039 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101021002565 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081001002821 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061017000845 | 2006-10-17 | APPLICATION OF AUTHORITY | 2006-10-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State