Search icon

SKILLMAN AVENUE CORP.

Company Details

Name: SKILLMAN AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1983 (41 years ago)
Entity Number: 811304
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 34-09 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKILLMAN AVENUE CORP. DOS Process Agent 34-09 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LAL C. SANI Chief Executive Officer 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Legal Entity Identifier

LEI Number:
254900U91VRAWE31GC97

Registration Details:

Initial Registration Date:
2021-04-20
Next Renewal Date:
2025-04-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-03 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-15 2018-01-18 Address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1983-12-02 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-02 1993-12-15 Address 10 WEST 36TH ST., 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062101 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180118006144 2018-01-18 BIENNIAL STATEMENT 2017-12-01
140113002392 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120111002155 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091217002356 2009-12-17 BIENNIAL STATEMENT 2009-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State