Name: | SKUMATZ ECONOMIC RESEARCH ASSOCIATES INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2015 (10 years ago) |
Entity Number: | 4757543 |
ZIP code: | 80498 |
County: | New York |
Place of Formation: | Washington |
Address: | P.O. BOX 1486, 1577 LEGEND LAKE CIRCLE, SILVERTHORNE, CO, United States, 80498 |
Principal Address: | 1577 LEGEND LAKE CIRCLE, SILVERTHORNE, CO, United States, 80498 |
Name | Role | Address |
---|---|---|
LISA SKUMATZ | Chief Executive Officer | P.O. BOX 1486, 1577 LEGEND LAKE CIRCLE, SILVERTHORNE, CO, United States, 80498 |
Name | Role | Address |
---|---|---|
LISA SKUMATZ | DOS Process Agent | P.O. BOX 1486, 1577 LEGEND LAKE CIRCLE, SILVERTHORNE, CO, United States, 80498 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | P.O. BOX 1486, 1577 LEGEND LAKE CIRCLE, SILVERTHORNE, CO, 80498, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2023-05-04 | Address | P.O. BOX 1486, 1577 LEGEND LAKE CIRCLE, SILVERTHORNE, CO, 80498, USA (Type of address: Service of Process) |
2021-05-19 | 2023-05-04 | Address | P.O. BOX 1486, 1577 LEGEND LAKE CIRCLE, SILVERTHORNE, CO, 80498, USA (Type of address: Chief Executive Officer) |
2019-12-31 | 2021-05-19 | Address | 762 ELDORADO DR., SENIOR ENVIRONMENTAL ANALYST, SUPERIOR, CO, 80027, USA (Type of address: Service of Process) |
2019-04-15 | 2021-05-19 | Address | 762 ELDORADO DR., SUPERIOR, CO, 80027, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2019-12-31 | Address | 762 ELDORADO DR., SUPERIOR, CO, 80027, USA (Type of address: Principal Executive Office) |
2019-04-15 | 2019-12-31 | Address | 762 ELDORADO DR., SENIOR ENVIRONMENTAL ANALYST, SUPERIOR, CO, 80027, USA (Type of address: Service of Process) |
2015-05-12 | 2019-04-15 | Address | 762 ELDORADO DR., SUPERIOR, CO, 80027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504002878 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210519060180 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
191231002024 | 2019-12-31 | BIENNIAL STATEMENT | 2019-05-01 |
190415060560 | 2019-04-15 | BIENNIAL STATEMENT | 2017-05-01 |
150512000799 | 2015-05-12 | APPLICATION OF AUTHORITY | 2015-05-12 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State