Search icon

DOUBLE DOZEN SKILL CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY M FERNICOLA Chief Executive Officer 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742

DOS Process Agent

Name Role Address
ANTHONY M FERNICOLA DOS Process Agent 801 Arnold Avenue, Suite 1L, Point Pleasant Beach, NJ, United States, 08742

Links between entities

Type:
Headquarter of
Company Number:
CORP_73542308
State:
ILLINOIS

History

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)

Filings

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