Name: | E-SKYLIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Branch of: | E-SKYLIGHT, INC., Connecticut (Company Number 1006888) |
Entity Number: | 4398642 |
ZIP code: | 06405 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 40 N HARBOR ST, BRANFORD, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
E-SKYLIGHT, INC. | DOS Process Agent | 40 N HARBOR ST, BRANFORD, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
JOANNE O'NEILL | Chief Executive Officer | 54 LINDEN AVENUE, BRANFORD, CT, United States, 06405 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 54 LINDEN AVENUE, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2025-02-06 | Address | 54 NORTH HARBOR STREET, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
2013-05-06 | 2021-10-26 | Address | 54 NORTH HARBOR STREET, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003394 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
211026000954 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
211026000788 | 2021-10-25 | CERTIFICATE OF PAYMENT OF TAXES | 2021-10-25 |
DP-2251807 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
130506000096 | 2013-05-06 | APPLICATION OF AUTHORITY | 2013-05-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State