Search icon

SKYLINE TOURS, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 723 7TH AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CHARLES NOLEN Agent 723 7TH AVENUE,, 5TH FLOOR, NEW YORK, NY, 10019

Licenses

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

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-22 2014-08-08 Refund Policy Yes 94.00 Cash Amount

Fine And Fees

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

Issued Charges

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