Name: | SKY SAILORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1977 (48 years ago) |
Entity Number: | 438087 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SUFFOLK CO GABRESKI AIRPORT, BLDG 313, W. HAMPTON BEACH, NY, United States, 11978 |
Principal Address: | 285 BRETTON WOODS DR, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GEARITY | Chief Executive Officer | 285 BRETTON WOODS DR, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUFFOLK CO GABRESKI AIRPORT, BLDG 313, W. HAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-06-05 | Address | 285 BRETTON WOODS DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-06-05 | Address | 285 BRETTON WOODS DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1977-06-15 | 1995-03-13 | Address | 222 GRAND AVENUE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140401084 | 2014-04-01 | ASSUMED NAME LLC INITIAL FILING | 2014-04-01 |
030605002030 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010611002335 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990615002038 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970605002382 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
950313002010 | 1995-03-13 | BIENNIAL STATEMENT | 1993-06-01 |
A407862-10 | 1977-06-15 | CERTIFICATE OF INCORPORATION | 1977-06-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State