Search icon

SKOSHWITZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKOSHWITZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Entity Number: 3428932
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 950 JERICHO TURNPIKE, SUITE 200, WESTBURY, NY, United States, 11590
Address: 3700 hempstead turnpike, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL KOSHY Chief Executive Officer 950 JERICHO TURNPIKE, SUITE 200, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 3700 hempstead turnpike, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2012-09-13 2024-12-27 Address 950 JERICHO TURNPIKE SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-09-05 2024-12-27 Address 950 JERICHO TURNPIKE, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-11-13 2012-09-05 Address 215 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-11-13 2012-09-05 Address 215 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2006-10-25 2012-09-13 Address 215 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000479 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
121019002317 2012-10-19 BIENNIAL STATEMENT 2012-10-01
120913000601 2012-09-13 CERTIFICATE OF CHANGE 2012-09-13
120905002357 2012-09-05 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
101123002539 2010-11-23 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State