Name: | SKRIJAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2010 (14 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 4011701 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 BRIGHTON 1ST ROAD, # 12L, BROOKLYN, NY, United States, 11235 |
Principal Address: | 50 BRIGHTON 1ST RD, 12L, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SKRIJAL, INC. | DOS Process Agent | 50 BRIGHTON 1ST ROAD, # 12L, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ROSS DIZHUR | Chief Executive Officer | 50 BRIGHTON 1ST RD, 12L, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2023-04-06 | Address | 50 BRIGHTON 1ST ROAD, # 12L, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2012-11-02 | 2023-04-06 | Address | 50 BRIGHTON 1ST RD, 12L, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-26 | 2020-10-02 | Address | 50 BRIGHTON FIRST ROAD, #12L, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001513 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
201002061406 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181009006071 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161020006253 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141017006335 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121102002003 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101026000558 | 2010-10-26 | CERTIFICATE OF INCORPORATION | 2010-10-26 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State