SKYKO INTERNATIONAL LLC
Branch
Name: | SKYKO INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2006 (19 years ago) |
Branch of: | SKYKO INTERNATIONAL LLC, Connecticut (Company Number 2619304) |
Entity Number: | 3427919 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | Connecticut |
Address: | 35 GATEWAY DRIVE, SUITE 201, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
PRESTON D SHULTZ | DOS Process Agent | 35 GATEWAY DRIVE, SUITE 201, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
PRESTON D. SHULTZ | Agent | 35 GATEWAY DRIVE, SUITE 201, PLATTSBURGH, NY, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2025-02-25 | Address | 35 GATEWAY DRIVE, SUITE 201, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2023-03-23 | 2025-02-25 | Address | 35 GATEWAY DRIVE, SUITE 201, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent) |
2017-08-07 | 2023-03-23 | Address | 35 GATEWAY DRIVE, SUITE 201, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent) |
2017-07-26 | 2023-03-23 | Address | 35 GATEWAY DRIVE, SUITE 201, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2014-10-02 | 2017-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004536 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
230323003800 | 2023-03-23 | BIENNIAL STATEMENT | 2022-10-01 |
201027060059 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
181003007187 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170807000152 | 2017-08-07 | CERTIFICATE OF CHANGE | 2017-08-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State