MICROSKY MANAGED SERVICES, INC.

Name: | MICROSKY MANAGED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2015 (10 years ago) |
Entity Number: | 4782162 |
ZIP code: | 11228 |
County: | Richmond |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 900 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
DOMINIC MARTELLE | Chief Executive Officer | 900 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 900 S. AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 900 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2021-09-23 | 2025-06-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-06-07 | 2025-06-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-06-21 | 2025-06-16 | Address | 900 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616002070 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
210607060855 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190621060153 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
150629001074 | 2015-06-29 | CERTIFICATE OF INCORPORATION | 2015-06-29 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State