Search icon

SUMAK & RUG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMAK & RUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1997 (28 years ago)
Date of dissolution: 25 Jul 2005
Entity Number: 2161395
ZIP code: 18928
County: New York
Place of Formation: New York
Address: PO BOX 162, HOLICONG, PA, United States, 18928
Principal Address: BUCKINGHAM GREEN, 4920 YORK RD / 8B, HOLICONG, PA, United States, 18928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 162, HOLICONG, PA, United States, 18928

Chief Executive Officer

Name Role Address
MEHMET HIZ Chief Executive Officer DOYLESTOWN MEADOWS, 303 WEST ST, APT 207, DOYLESTOWN, PA, United States, 18901

History

Start date End date Type Value
1999-08-02 2001-07-24 Address 564 AMSTERDAM AVE, STE 4D, NEW YORK, NY, 10024, 2820, USA (Type of address: Chief Executive Officer)
1999-08-02 2003-06-27 Address 564 AMSTERDAM AVE, STE 4D, NEW YORK, NY, 10024, 2820, USA (Type of address: Principal Executive Office)
1999-08-02 2003-06-27 Address 564 AMSTERDAM AVE, STE 4D, NEW YORK, NY, 10024, 2820, USA (Type of address: Service of Process)
1997-07-11 1999-08-02 Address 564 AMSTERDAM AVE., SUITE 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050725000450 2005-07-25 CERTIFICATE OF DISSOLUTION 2005-07-25
030627002175 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010724002098 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990802002253 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970711000499 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State