Search icon

SKANSKA REAL ESTATE, INC.

Headquarter

Company Details

Name: SKANSKA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1983 (42 years ago)
Date of dissolution: 01 Sep 2001
Entity Number: 822978
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 60 ARCH STREET, GREENWICH, CT, United States, 06830
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
THOMAS W. MOORE, III, ESQ. Agent 115 BROADWAY, ROOM 1915, NEW YORK, NY

Chief Executive Officer

Name Role Address
CLAES BJORK Chief Executive Officer 60 ARCH STREET, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0155736
State:
CONNECTICUT

History

Start date End date Type Value
2001-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-16 2001-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-26 2001-03-14 Address 60 ARCH ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1997-05-09 2001-03-14 Address 60 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1997-05-09 1999-02-26 Address 67 PARK AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-12139 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010827000369 2001-08-27 CERTIFICATE OF MERGER 2001-09-01
010314002357 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990916001337 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990226002214 1999-02-26 BIENNIAL STATEMENT 1999-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State