Search icon

SKIPLABS, INC.

Company Details

Name: SKIPLABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2022 (3 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 6400259
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 82 Nassau St., #61076, New York, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JULIEN MARCEL THEODOR VERLAGUET Chief Executive Officer 82 NASSAU ST., #61076, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-02-08 2024-06-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-08 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-02-08 2024-06-17 Address 82 NASSAU ST., #61076, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-06-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240617002810 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
240208003464 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220930004703 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929008698 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220209004154 2022-02-09 CERTIFICATE OF INCORPORATION 2022-02-09

Date of last update: 21 Mar 2025

Sources: New York Secretary of State