Name: | SKYLARK TRAVEL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2014 (11 years ago) |
Entity Number: | 4541749 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 666 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID LERMAN | Chief Executive Officer | 666 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 666 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-06-12 | 2024-03-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2020-06-12 | 2024-03-06 | Address | 666 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2020-06-12 | Address | 71 5TH AVE, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2016-03-03 | 2020-06-12 | Address | 71 5TH AVE, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-05-28 | 2015-06-12 | Name | SYLARK TRAVEL GROUP, INC. |
2014-03-10 | 2015-05-28 | Name | LARK TRAVEL GROUP, INC. |
2014-03-10 | 2020-06-12 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001887 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220302003654 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200612060418 | 2020-06-12 | BIENNIAL STATEMENT | 2020-03-01 |
180302006537 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160303007331 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
150612000052 | 2015-06-12 | CERTIFICATE OF AMENDMENT | 2015-06-12 |
150528000012 | 2015-05-28 | CERTIFICATE OF AMENDMENT | 2015-05-28 |
140310000758 | 2014-03-10 | APPLICATION OF AUTHORITY | 2014-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4356048404 | 2021-02-06 | 0202 | PPS | 666 3rd Ave Fl 4, New York, NY, 10017-4160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6776057700 | 2020-05-01 | 0202 | PPP | 666 Third Avenue 4th Floor, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State