SKALET, INC.

Name: | SKALET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1946 (79 years ago) |
Date of dissolution: | 20 Dec 1995 |
Entity Number: | 57998 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RALPH R. HOCHBERG, ESQ. | DOS Process Agent | 535 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RALPH R. HOCHBERG, ESQ. | Agent | 535 FIFTH AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-09 | 1983-05-25 | Address | 489 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-07-08 | 1981-11-09 | Address | 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1965-11-12 | 1977-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-06-09 | 1977-07-08 | Address | 62 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1946-03-04 | 1965-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951220000077 | 1995-12-20 | CERTIFICATE OF DISSOLUTION | 1995-12-20 |
A983774-5 | 1983-05-25 | CERTIFICATE OF AMENDMENT | 1983-05-25 |
A812248-3 | 1981-11-09 | CERTIFICATE OF AMENDMENT | 1981-11-09 |
Z006591-2 | 1979-09-06 | ASSUMED NAME CORP INITIAL FILING | 1979-09-06 |
A413653-4 | 1977-07-08 | CERTIFICATE OF AMENDMENT | 1977-07-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State