Search icon

SUNGATE TRAVEL & TOURS, INC.

Company Details

Name: SUNGATE TRAVEL & TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 19 Nov 2004
Entity Number: 2117946
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 267 5TH AVE., #800, NEW YORK, NY, United States, 10016
Address: 267 5TH AVE, #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SULE C. ALTINTAS DOS Process Agent 267 5TH AVE, #800, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SULE C. ALTINTAS Chief Executive Officer 267 5TH AVE., #800, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-03-09 2001-02-15 Address 267 FIFTH AVENUE, SUITE 800, NEW YORK, NY, 10016, 7503, USA (Type of address: Chief Executive Officer)
1999-03-09 2001-02-15 Address 267 FIFTH AVENUE SUITE 800, NEW YORK, NY, 10016, 7503, USA (Type of address: Principal Executive Office)
1999-03-09 2001-02-15 Address 267 FIFTH AVENUE, SUITE 800, NEW YORK, NY, 10016, 7503, USA (Type of address: Service of Process)
1997-02-28 1999-03-09 Address 300 E. 86TH. ST. #1C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041119000668 2004-11-19 CERTIFICATE OF DISSOLUTION 2004-11-19
030128002541 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010215002009 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990309002029 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970228000559 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

Date of last update: 21 Jan 2025

Sources: New York Secretary of State