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
Name | Role | Address |
---|---|---|
SULE C. ALTINTAS | DOS Process Agent | 267 5TH AVE, #800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SULE C. ALTINTAS | Chief Executive Officer | 267 5TH AVE., #800, NEW YORK, NY, United States, 10016 |
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) |
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