Search icon

SKYVIEW MOTEL, LLC

Company Details

Name: SKYVIEW MOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3940616
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYVIEW MOTEL 401K 2023 272548564 2024-07-13 SKYVIEW MOTEL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 721110
Sponsor’s telephone number 9144763800
Plan sponsor’s address 125 TUCKAHOE RD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing SHIRLEY HORNER
SKYVIEW MOTEL 401K 2022 272548564 2023-07-08 SKYVIEW MOTEL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 721110
Sponsor’s telephone number 9144763800
Plan sponsor’s address 125 TUCKAHOE RD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-22 2024-07-31 Address 125 Tuckahoe Road, Yonkers, NY, 10710, USA (Type of address: Service of Process)
2013-07-18 2024-02-22 Address 135 CROSSWAYS PARK DRIVE, SUITE LL-03, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-04-23 2013-07-18 Address 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731002126 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
240222001282 2024-02-22 BIENNIAL STATEMENT 2024-02-22
160404007874 2016-04-04 BIENNIAL STATEMENT 2016-04-01
130718006432 2013-07-18 BIENNIAL STATEMENT 2012-04-01
100910000151 2010-09-10 CERTIFICATE OF PUBLICATION 2010-09-10
100423000032 2010-04-23 ARTICLES OF ORGANIZATION 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State