SKEPI DEVELOPMENT INC.

Name: | SKEPI DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2017 (8 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 5154411 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 195-11 45th Avenue, Flushing, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANAGIOTA CHAREMI | DOS Process Agent | 195-11 45th Avenue, Flushing, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
PANAGIOTA CHAREMI | Agent | 195-11 45th avenue, FLUSHING, NY, 11358 |
Name | Role | Address |
---|---|---|
PANAGIOTA CHAREMI | Chief Executive Officer | 195-11 45TH AVENUE, FLUSHING, NY, United States, 11358 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 195-11 45TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 24-38 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2022-03-04 | Address | 24-38 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2024-04-16 | Address | 195-11 45TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001889 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
220304000397 | 2022-03-04 | BIENNIAL STATEMENT | 2021-06-01 |
220304001973 | 2022-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-04 |
210402000204 | 2021-04-02 | CERTIFICATE OF CHANGE | 2021-04-02 |
200214060241 | 2020-02-14 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State