Name: | DOUBLE DOZEN SKILL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1985 (40 years ago) |
Entity Number: | 999083 |
ZIP code: | 08742 |
County: | New York |
Place of Formation: | New York |
Address: | 801 Arnold Avenue, Suite 1L, Point Pleasant Beach, NJ, United States, 08742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY M FERNICOLA | Chief Executive Officer | 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742 |
Name | Role | Address |
---|---|---|
ANTHONY M FERNICOLA | DOS Process Agent | 801 Arnold Avenue, Suite 1L, Point Pleasant Beach, NJ, United States, 08742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, 08742, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 123 KENT AVE STORE FRONT, BROOKLYN, NY, 11211, 1913, USA (Type of address: Chief Executive Officer) |
2022-02-14 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-23 | 2024-05-21 | Address | 123 KENT AVE STORE FRONT, BROOKLYN, NY, 11211, 1913, USA (Type of address: Service of Process) |
2007-05-23 | 2024-05-21 | Address | 123 KENT AVE STORE FRONT, BROOKLYN, NY, 11211, 1913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001655 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
211216003417 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
150504006863 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130507006231 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110526002040 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State