Name: | SKYLINE TOURS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2011 (13 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 4138034 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 723 7TH AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 202-340-0439
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 723 7TH AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES NOLEN | Agent | 723 7TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2070182-DCA | Inactive | Business | 2018-04-28 | 2022-03-31 |
1417589-DCA | Inactive | Business | 2013-06-27 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-24 | 2022-06-13 | Address | 723 7TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2020-11-24 | 2022-06-13 | Address | 723 7TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-08-28 | 2020-11-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-08-28 | 2020-11-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-05-25 | 2019-08-28 | Address | 509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-09-02 | 2016-05-25 | Address | 30 EAST 29TH STREET, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613000480 | 2022-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-10 |
210902002068 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
201124000428 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
190930060160 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
190828000058 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
170905007244 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160525006282 | 2016-05-25 | BIENNIAL STATEMENT | 2015-09-01 |
131015006479 | 2013-10-15 | BIENNIAL STATEMENT | 2013-09-01 |
120224001073 | 2012-02-24 | CERTIFICATE OF PUBLICATION | 2012-02-24 |
110902000479 | 2011-09-02 | ARTICLES OF ORGANIZATION | 2011-09-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-04-23 | No data | 70 HAMILTON AVE, Brooklyn, BROOKLYN, NY, 11231 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-18 | No data | 502 54TH AVE, Queens, LONG ISLAND CITY, NY, 11101 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-07-22 | 2014-08-08 | Refund Policy | Yes | 94.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3431435 | DCA-SUS | CREDITED | 2022-03-28 | 250 | Suspense Account |
3431436 | PROCESSING | INVOICED | 2022-03-28 | 50 | License Processing Fee |
3428244 | RENEWAL | CREDITED | 2022-03-18 | 300 | Sightseeing Bus License Renewal Fee |
3183826 | RENEWAL | INVOICED | 2020-06-22 | 500 | Sightseeing Bus License Renewal Fee |
2799826 | LL VIO | INVOICED | 2018-06-15 | 1875 | LL - License Violation |
2781885 | LICENSE | INVOICED | 2018-04-26 | 500 | Sightseeing Bus License Fee |
2757882 | RENEWAL | CREDITED | 2018-03-09 | 500 | Sightseeing Bus License Renewal Fee |
2323193 | LICENSE REPL | INVOICED | 2016-04-11 | 15 | License Replacement Fee |
2305701 | DCA-MFAL | INVOICED | 2016-03-22 | 15 | Manual Fee Account Licensing |
2303163 | RENEWAL | INVOICED | 2016-03-18 | 500 | Sightseeing Bus License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-23 | Hearing Decision | BUSINESS FAILS TO AFFIX ITS CURRENT DATE TAG TO THE LICENSE PLATE | 5 | No data | 5 | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State