Search icon

SK GENERALS INC

Company Details

Name: SK GENERALS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2020 (5 years ago)
Entity Number: 5710962
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 196 Utica Ave #1016, BROOKLYN, NY, United States, 11213
Principal Address: 196 Utica Ave #1016, Brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 Utica Ave #1016, BROOKLYN, NY, United States, 11213

Agent

Name Role Address
artak mkhitaryan Agent 196 utica ave, #1016, BROOKLYN, NY, 11213

Chief Executive Officer

Name Role Address
ALEN FENSTER Chief Executive Officer 196 UTICA AVE #1016, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 196 UTICA AVE #1016, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-10-04 Address 196 UTICA AVE #1016, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-10-04 Address 196 Utica Ave #1016, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2023-08-01 2023-10-04 Address 196 utica ave, #1016, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2023-08-01 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-01 Address 196 utica ave #1016, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2023-07-28 2023-08-01 Address 196 Utica Ave #1016, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2023-07-28 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-01 Address 196 UTICA AVE #1016, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-28 Address 196 utica ave #1016, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231004003033 2023-10-04 AMENDMENT TO BIENNIAL STATEMENT 2023-10-04
230801009410 2023-08-01 CERTIFICATE OF CHANGE BY ENTITY 2023-08-01
230728000036 2023-07-28 BIENNIAL STATEMENT 2022-02-01
230711002600 2023-07-11 CERTIFICATE OF CHANGE BY ENTITY 2023-07-11
200218010799 2020-02-18 CERTIFICATE OF INCORPORATION 2020-02-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3443126 Interstate 2023-10-27 97423 2023 2 3 Auth. For Hire
Legal Name SK GENERALS INC
DBA Name -
Physical Address 196 UTICA AVE #1016, BROOKLYN, NY, 11213, US
Mailing Address 196 UTICA AVE #1016, BROOKLYN, NY, 11213, US
Phone (315) 355-7523
Fax -
E-mail SKGCARRIER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State