MYSKY US, INC.

Name: | MYSKY US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2020 (5 years ago) |
Entity Number: | 5757755 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Principal Address: | 221 River St 9th Floor, Suite 9001, Hoboken, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MARICH | Chief Executive Officer | CHEMIN DES OUTANES 1 - BAT 706, GRYON, Switzerland, 1182 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-07-30 | Address | CHEMIN DES OUTANES 1 - BAT 706, GRYON, CHE (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-07-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-13 | 2024-07-30 | Address | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2022-10-21 | 2024-06-13 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-21 | 2024-06-13 | Address | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730017636 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
240613003999 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
221021000631 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
200528000556 | 2020-05-28 | APPLICATION OF AUTHORITY | 2020-05-28 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State