Name: | SKY-SEA FORWARDING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1981 (44 years ago) |
Entity Number: | 706667 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | POST OFFICE BOX 66, LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | HOOK CREEK BLVD & 145TH AVE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD CEGLIA JR | Chief Executive Officer | HOOK CREEK BLVD & 145TH AVE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 66, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-10 | 1997-08-27 | Name | SKY-SEA FORWARDING CORP. |
1997-07-10 | 1997-08-26 | Address | POST OFFICE BOX 366, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1995-06-01 | 1997-07-10 | Address | HOOK CREEK BLVD & 145TH AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1981-06-22 | 1997-07-10 | Name | SKY-SEA FOWARDING, CORP. |
1981-06-22 | 1995-06-01 | Address | 75 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990706002012 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970827000140 | 1997-08-27 | CERTIFICATE OF AMENDMENT | 1997-08-27 |
970826002082 | 1997-08-26 | BIENNIAL STATEMENT | 1997-06-01 |
970710000096 | 1997-07-10 | CERTIFICATE OF AMENDMENT | 1997-07-10 |
950601002222 | 1995-06-01 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State