Name: | SKINNYBOND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2011 (13 years ago) |
Entity Number: | 4135623 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 277 5TH AVE, 23A, NEW YORK, NY, United States, 10016 |
Principal Address: | 125 5TH AVE 2ND FL, NEW YORK NY, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIANA MARTINO | DOS Process Agent | 277 5TH AVE, 23A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARISA MARTINO | Chief Executive Officer | 277 5TH AVE, 23A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2020-12-23 | Address | 309 5TH AVE, 26A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2020-12-23 | Address | 309 5TH AVE, 26A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-08-16 | 2016-04-07 | Address | 112 E 61ST STREET, GROUND FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2016-04-07 | Address | 112 E 61ST STREET, GROUND FL, NEW YORK NY, NY, 10065, USA (Type of address: Principal Executive Office) |
2011-08-26 | 2016-04-07 | Address | 50 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201223060109 | 2020-12-23 | BIENNIAL STATEMENT | 2019-08-01 |
160407006048 | 2016-04-07 | BIENNIAL STATEMENT | 2015-08-01 |
130816006203 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110826000535 | 2011-08-26 | CERTIFICATE OF INCORPORATION | 2011-08-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State