Search icon

SKY-SEA FORWARDING, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ARNOLD CEGLIA JR Chief Executive Officer HOOK CREEK BLVD & 145TH AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 66, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
112570165
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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