Search icon

SKIP'S LLC

Headquarter

Company Details

Name: SKIP'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762185
ZIP code: 10994
County: Albany
Place of Formation: New York
Address: 145 s route 303 ste 100, WEST NYACK, NY, United States, 10994

Agent

Name Role Address
maxwell von stein Agent 145 s route 303 ste 100, WEST NYACK, NY, 10994

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 s route 303 ste 100, WEST NYACK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
1233580
State:
CONNECTICUT

History

Start date End date Type Value
2022-03-22 2023-05-11 Address 145 s route 303 ste 100, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent)
2022-03-22 2023-05-11 Address 145 s route 303 ste 100, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2017-06-02 2022-03-22 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-29 2022-03-22 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-05-20 2017-06-02 Address 27 PERSHING AVE, APT A, YONKERS, NY, 10705, 3632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001917 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220322002628 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
210528060019 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190417060280 2019-04-17 BIENNIAL STATEMENT 2017-05-01
170602000138 2017-06-02 CERTIFICATE OF CHANGE 2017-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State