Search icon

SKYLINK TRAVEL INC.

Company Details

Name: SKYLINK TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1984 (41 years ago)
Entity Number: 886283
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 10800 PECAN PARK BLVD, SUITE 400, AUSTIN, TX, United States, 78750
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PRASAD GUNDUMOGULA Chief Executive Officer 10800 PECAN PARK BLVD, SUITE 400, AUSTIN, TX, United States, 78750

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 951 MARINERS ISLAND BLVD., SUITE #130, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 10800 PECAN PARK BLVD, SUITE 400, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 10800 PECAN PARK BLVD, STE 315, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2023-01-05 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-18 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-18 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2024-01-03 Address 951 MARINERS ISLAND BLVD., SUITE #130, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer)
2017-09-11 2020-01-03 Address 4000 EAST THIRD AVENUE, SUITE #650, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
2014-04-21 2017-09-11 Address 15 W 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103002675 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221025000920 2022-10-25 BIENNIAL STATEMENT 2022-01-01
200318000658 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
200103061646 2020-01-03 BIENNIAL STATEMENT 2020-01-01
181218006882 2018-12-18 BIENNIAL STATEMENT 2018-01-01
170911006426 2017-09-11 BIENNIAL STATEMENT 2016-01-01
140421002191 2014-04-21 BIENNIAL STATEMENT 2014-01-01
110915002860 2011-09-15 BIENNIAL STATEMENT 2010-01-01
B056481-4 1984-01-09 CERTIFICATE OF INCORPORATION 1984-01-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800991 Other Contract Actions 2008-01-30 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-30
Termination Date 2012-04-05
Date Issue Joined 2008-02-01
Pretrial Conference Date 2008-05-09
Section 1442
Sub Section NR
Status Terminated

Parties

Name SKYLINE TRAVEL INC.
Role Plaintiff
Name SKYLINK TRAVEL INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State