SUMAK & RUG INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 162, HOLICONG, PA, United States, 18928 |
Name | Role | Address |
---|---|---|
MEHMET HIZ | Chief Executive Officer | DOYLESTOWN MEADOWS, 303 WEST ST, APT 207, DOYLESTOWN, PA, United States, 18901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State