Search icon

SKYLON CORPORATION

Company Details

Name: SKYLON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1945 (79 years ago)
Entity Number: 57196
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
1963-01-29 2004-05-14 Address 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1948-06-30 1963-01-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1948-06-30 1963-01-29 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1945-12-29 1948-06-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1945-12-29 1948-06-30 Address 350 FIFTH AVE, BORO MAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040514000732 2004-05-14 CERTIFICATE OF CHANGE 2004-05-14
911218000160 1991-12-18 CERTIFICATE OF MERGER 1991-12-18
B480895-3 1987-04-07 CERTIFICATE OF AMENDMENT 1987-04-07
B256872-3 1985-08-14 ASSUMED NAME CORP INITIAL FILING 1985-08-14
364026 1963-01-29 CERTIFICATE OF CONSOLIDATION 1963-01-29
7314-40 1948-06-30 CERTIFICATE OF CONSOLIDATION 1948-06-30
6556-11 1945-12-29 CERTIFICATE OF INCORPORATION 1945-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305581 Other Fraud 1993-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-10
Termination Date 1997-12-23
Date Issue Joined 1993-09-27
Pretrial Conference Date 1996-03-08
Section 1332

Parties

Name SKYLON CORPORATION
Role Plaintiff
Name GUILFORD MILLS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State