Search icon

SKYTALK PCS, CORPORATION

Company Details

Name: SKYTALK PCS, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (16 years ago)
Entity Number: 3739113
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 202-744-5916

Phone +1 347-498-1255

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1339192-DCA Inactive Business 2009-11-19 2016-12-31
1309514-DCA Inactive Business 2009-02-18 2016-12-31
1309516-DCA Inactive Business 2009-02-18 2016-12-31
1309501-DCA Inactive Business 2009-02-18 2016-12-31
1309494-DCA Inactive Business 2009-02-18 2016-12-31
1309538-DCA Inactive Business 2009-02-18 2012-12-31
1309495-DCA Inactive Business 2009-02-18 2016-12-31
1309520-DCA Inactive Business 2009-02-18 2016-12-31
1309509-DCA Inactive Business 2009-02-18 2014-12-31
1309530-DCA Inactive Business 2009-02-18 2012-12-31

History

Start date End date Type Value
2008-11-04 2023-02-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2008-11-04 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-04 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081104000155 2008-11-04 CERTIFICATE OF INCORPORATION 2008-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-18 No data 293 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-27 No data 1595 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-12 No data 9602 37TH AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 481 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 244 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 1295 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-27 No data 9602 37TH AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 2015 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-22 No data 293 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 481 KNICKERBOKER AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631730 LL VIO INVOICED 2017-06-28 500 LL - License Violation
2361600 LL VIO CREDITED 2016-06-09 250 LL - License Violation
2361599 LL VIO CREDITED 2016-06-09 250 LL - License Violation
2314637 LL VIO CREDITED 2016-04-01 250 LL - License Violation
2253803 LL VIO INVOICED 2016-01-07 850 LL - License Violation
2209589 LL VIO VOIDED 2015-11-04 250 LL - License Violation
2192769 LL VIO CREDITED 2015-10-15 250 LL - License Violation
2185002 LL VIO CREDITED 2015-10-07 250 LL - License Violation
1934633 RENEWAL INVOICED 2015-01-07 340 Electronics Store Renewal
1934634 RENEWAL INVOICED 2015-01-07 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-25 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-10-27 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2015-10-01 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2015-10-01 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-09-22 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State