Search icon

E-SKYLIGHT, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
E-SKYLIGHT, INC. DOS Process Agent 40 N HARBOR ST, BRANFORD, CT, United States, 06405

Chief Executive Officer

Name Role Address
JOANNE O'NEILL Chief Executive Officer 54 LINDEN AVENUE, BRANFORD, CT, United States, 06405

History

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)

Filings

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