Search icon

SKW AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKW AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1979 (46 years ago)
Date of dissolution: 11 Jan 2002
Entity Number: 555661
ZIP code: 10011
County: Niagara
Place of Formation: Delaware
Principal Address: UNIVERSITY CORPORATE CENTRE, 300 CORPORATE PARKWAY 216N, AMHERST, NY, United States, 14226
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DR. H KNAHL Chief Executive Officer UNIVERSITY CORPORATE CENTRE, 300 CORPORATE PARKWAY 216N, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1993-09-16 1997-06-10 Address 3801 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1993-09-16 1997-06-10 Address 3801 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-09-16 Address P.O. BOX 368, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-09-16 Address P.O. BOX 368, 3801 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14302, USA (Type of address: Principal Executive Office)
1993-03-15 1998-03-12 Name SKW HOLDING, INC.

Filings

Filing Number Date Filed Type Effective Date
220522000238 2021-10-26 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-10-26
20180601052 2018-06-01 ASSUMED NAME CORP INITIAL FILING 2018-06-01
020111000572 2002-01-11 CERTIFICATE OF TERMINATION 2002-01-11
991001000554 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
980312000344 1998-03-12 CERTIFICATE OF AMENDMENT 1998-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State