Search icon

SKYLINE TRADING (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKYLINE TRADING (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804171
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4136 COLLEGE POINT BLVD 2/FL, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-381-8188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKYLINE TRADING (USA) INC. DOS Process Agent 4136 COLLEGE POINT BLVD 2/FL, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
DE XUAN ZHAI Chief Executive Officer 4136 COLLEGE POINT BLVD 2/FL, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1381596-DCA Inactive Business 2011-01-31 2014-12-31

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 4136 COLLEGE POINT BLVD 2/FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-04-24 2023-10-26 Address 4136 COLLEGE POINT BLVD 2/FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-04-24 2023-10-26 Address 4136 COLLEGE POINT BLVD 2/FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-12-05 2019-04-24 Address 56-51 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2016-12-05 2019-04-24 Address 56-51 186TH STREET, RIDGEWOOD, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026002571 2023-10-26 BIENNIAL STATEMENT 2023-04-01
210402060555 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190424060221 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170405006947 2017-04-05 BIENNIAL STATEMENT 2017-04-01
161205007949 2016-12-05 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
201995 LL VIO INVOICED 2013-06-18 1000 LL - License Violation
201996 APPEAL INVOICED 2013-05-15 25 Appeal Filing Fee
1222004 CNV_TFEE INVOICED 2013-01-22 8.470000267028809 WT and WH - Transaction Fee
1222005 RENEWAL INVOICED 2013-01-22 340 Electronics Store Renewal
1066545 LICENSE INVOICED 2011-01-31 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State