Name: | SKEYEQUEST THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2008 (16 years ago) |
Date of dissolution: | 27 May 2015 |
Entity Number: | 3740670 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 57 MEADOW WOODS ROAD, GREAT NECK, NY, United States, 11020 |
Principal Address: | 57 MEADOW WOODS RD, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
JASON S. SLAKTER | DOS Process Agent | 57 MEADOW WOODS ROAD, GREAT NECK, NY, United States, 11020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JASON S SLAKTER | Chief Executive Officer | 57 MEADOW WOODS RD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-10 | 2015-05-27 | Address | 57 MEADOW WOODS ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2010-11-17 | 2014-11-10 | Address | 57 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
2008-11-07 | 2015-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-07 | 2014-11-10 | Address | 57 MEADOW WOODS ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150527000095 | 2015-05-27 | SURRENDER OF AUTHORITY | 2015-05-27 |
141110006005 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130123006003 | 2013-01-23 | BIENNIAL STATEMENT | 2012-11-01 |
101117002663 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081107000135 | 2008-11-07 | APPLICATION OF AUTHORITY | 2008-11-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State