Name: | SK INTERNATIONAL SYNDICATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2009 (16 years ago) |
Entity Number: | 3865182 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 9008, MT SINAI, NY, United States, 11766 |
Principal Address: | 113 CRYSTAL BROOK HOLLOW RD, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L. DIAZ | Chief Executive Officer | PO BOX 9008, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
STEVEN L. DIAZ | DOS Process Agent | PO BOX 9008, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-29 | 2016-10-18 | Address | PO BOX 9008, MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
2011-12-08 | 2016-10-18 | Address | PO BOX 9008, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2011-12-08 | 2011-12-29 | Address | PO BOX 9008, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2009-10-08 | 2011-12-08 | Address | 146 LAKEBRIDGE DR NORTH, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161018006365 | 2016-10-18 | BIENNIAL STATEMENT | 2015-10-01 |
111229000612 | 2011-12-29 | CERTIFICATE OF CHANGE | 2011-12-29 |
111208002785 | 2011-12-08 | BIENNIAL STATEMENT | 2011-10-01 |
091008000269 | 2009-10-08 | CERTIFICATE OF INCORPORATION | 2009-10-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State