SKPS CAPITAL, LLC

Name: | SKPS CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2012 (13 years ago) |
Entity Number: | 4210924 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-16 | 2025-03-18 | Address | 80 MIDWOOD ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2023-03-20 | 2024-03-16 | Address | 80 MIDWOOD ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2020-11-13 | 2023-03-20 | Address | 80 MIDWOOD ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2018-03-29 | 2020-11-13 | Address | 1 BROAD ST, PH 28 DE, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2012-03-02 | 2018-03-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001867 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
240316000709 | 2024-03-16 | BIENNIAL STATEMENT | 2024-03-16 |
230320000008 | 2023-03-20 | BIENNIAL STATEMENT | 2022-03-01 |
201113060690 | 2020-11-13 | BIENNIAL STATEMENT | 2020-03-01 |
180329002007 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State