Name: | SKYTA INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2023 (2 years ago) |
Entity Number: | 6702615 |
ZIP code: | 14143 |
County: | Genesee |
Place of Formation: | Washington |
Foreign Legal Name: | SKYTA INC |
Address: | 5596 ny-5, STAFFORD, NY, United States, 14143 |
Name | Role | Address |
---|---|---|
TRUMAN JOHNSON | Chief Executive Officer | 5596 NY-5, STAFFORD, NY, United States, 14143 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 5596 ny-5, STAFFORD, NY, United States, 14143 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 5596 NY-5, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-06 | 2025-03-20 | Address | 5596 ny-5, STAFFORD, NY, 14143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000284 | 2025-03-20 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-20 |
250306003126 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
250128003748 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230119000401 | 2023-01-18 | APPLICATION OF AUTHORITY | 2023-01-18 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State