SKIL-CARE CORPORATION

Name: | SKIL-CARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1978 (47 years ago) |
Entity Number: | 470741 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 WELLS AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN PRENSKEAN | Chief Executive Officer | 29 WELLS AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 WELLS AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-23 | 2010-02-22 | Address | 29 WELLS AVE, YONKERS, NY, 10701, 9915, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1998-02-23 | Address | 167 SAW MILL RIVER RD, YONKERS, NY, 10701, 6605, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 1998-02-23 | Address | 167 SAW MILL RIVER RD, YONKERS, NY, 10701, 6605, USA (Type of address: Principal Executive Office) |
1995-04-27 | 1998-02-23 | Address | 167 SAW MILL RIVER RD, YONKERS, NY, 10701, 6605, USA (Type of address: Service of Process) |
1978-02-06 | 1995-04-27 | Address | 95 CROTON AVE BOX 687, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408001374 | 2025-04-08 | CERTIFICATE OF MERGER | 2025-04-08 |
140422002448 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
20120723023 | 2012-07-23 | ASSUMED NAME LLC INITIAL FILING | 2012-07-23 |
120321002108 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100222003010 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State