Search icon

KSKILL, LLC

Headquarter

Company Details

Name: KSKILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 2008 (17 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 3675915
ZIP code: 07043
County: Nassau
Place of Formation: New York
Address: 35 COLLEGE AVE, MONTCLAIR, NJ, United States, 07043

DOS Process Agent

Name Role Address
KEITH HASKEL DOS Process Agent 35 COLLEGE AVE, MONTCLAIR, NJ, United States, 07043

Links between entities

Type:
Headquarter of
Company Number:
2647797
State:
CONNECTICUT

History

Start date End date Type Value
2020-05-20 2024-06-18 Address 35 COLLEGE AVE, MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
2018-05-03 2020-05-20 Address 669 HENRY ST, APT 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2016-05-13 2018-05-03 Address 211 COURT ST, APT 3R, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-05-05 2016-05-13 Address 240 COURT ST, APT 12, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-05-23 2014-05-05 Address 136 WEST HENRIETTA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003612 2024-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-04
200520060087 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180503007090 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513006822 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505007042 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State