Search icon

SKYSPARC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKYSPARC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2011 (14 years ago)
Entity Number: 4164651
ZIP code: 10004
County: New York
Place of Formation: Delaware
Foreign Legal Name: SKYSPARC SERVICES, INC.
Address: 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, United States, 10004
Principal Address: 3 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SKYSPARC INC. DOS Process Agent 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
HANS LUDVIG SUNESON Chief Executive Officer 3 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
453832852
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 3 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-09-04 Address 3 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-09-04 Address 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-11-21 2024-08-30 Address 3 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-11-21 2024-08-30 Address 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001547 2024-09-04 BIENNIAL STATEMENT 2024-09-04
240830017062 2024-08-23 CERTIFICATE OF AMENDMENT 2024-08-23
131121006163 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111114000042 2011-11-14 APPLICATION OF AUTHORITY 2011-11-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State