Name: | SKYLINE COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1984 (41 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 929053 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 310 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10017 |
Principal Address: | 115 RANDOM FARMS DRIVE, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BERNARD ROSS | Chief Executive Officer | 115 RANDOM FARMS DR., CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-14 | 1996-07-30 | Address | 310 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10017, 6006, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1996-07-30 | Address | 310 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10017, 6006, USA (Type of address: Principal Executive Office) |
1984-07-10 | 1995-06-14 | Address | ONE GRACE COURT, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1562288 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960730002171 | 1996-07-30 | BIENNIAL STATEMENT | 1996-07-01 |
950614002376 | 1995-06-14 | BIENNIAL STATEMENT | 1993-07-01 |
B120954-3 | 1984-07-10 | CERTIFICATE OF INCORPORATION | 1984-07-10 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State