Name: | SKIMMIN' OFF THE TOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2008 (17 years ago) |
Date of dissolution: | 15 Apr 2015 |
Entity Number: | 3666796 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 573 METROPOLITA AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
Z JADWICK | Agent | 144 NORTH 7TH STREET #531, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
Z JADWICK | Chief Executive Officer | 144 NORTH 7TH STREET, #531, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2011-02-09 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415000092 | 2015-04-15 | CERTIFICATE OF DISSOLUTION | 2015-04-15 |
110209000590 | 2011-02-09 | CERTIFICATE OF CHANGE | 2011-02-09 |
100609002187 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080502000954 | 2008-05-02 | CERTIFICATE OF INCORPORATION | 2008-05-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State