Search icon

SKYHAWK AGENCY, INC.

Company Details

Name: SKYHAWK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (42 years ago)
Date of dissolution: 15 Jun 2002
Entity Number: 881241
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: CUSTOMER INFORMATION CENTER, 1525 WEST W.T. HARRIS BLVD., CHARLOTTE, NC, United States, 28288
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID J. DEGORTER (PRESIDENT) Chief Executive Officer TWO FIRST UNION CENTER, CHARLOTTE, NC, United States, 28288

History

Start date End date Type Value
1997-04-10 1998-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-12 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-12 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-01-19 1998-01-28 Address 3 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1993-01-19 1998-01-28 Address PEOPLES WESTCHESTER SAVINGS BK, 3 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020604000720 2002-06-04 CERTIFICATE OF MERGER 2002-06-15
011114002606 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991201002466 1999-12-01 BIENNIAL STATEMENT 1999-11-01
980128002241 1998-01-28 BIENNIAL STATEMENT 1997-11-01
970410000745 1997-04-10 CERTIFICATE OF CHANGE 1997-04-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State