Name: | SKYLUM SOFTWARE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2019 (5 years ago) |
Entity Number: | 5659955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 418 Broadway, STE R,, Albany, NY, United States, 12207 |
Principal Address: | 1401 21st ST, STE 5342, Sacramento, CA, United States, 95811 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R,, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IVAN KUTANIN | Chief Executive Officer | 1401 21ST ST, STE 5342, SACRAMENTO, CA, United States, 95811 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 1401 21ST ST, STE 5342, SACRAMENTO, CA, 95811, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-11-16 | Address | 112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-11-16 | Address | 418 Broadway, STE R,, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-11-21 | 2023-06-22 | Address | 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116002925 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
230622002211 | 2023-06-22 | BIENNIAL STATEMENT | 2021-11-01 |
191121000345 | 2019-11-21 | APPLICATION OF AUTHORITY | 2019-11-21 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State