Search icon

SYCAMORE TREE TOURS, INC.

Company Details

Name: SYCAMORE TREE TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2217164
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: C/O PFM, 1185 6TH AVE 19TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WOZNIAK Chief Executive Officer C/O PFM, 1185 6TH AVE 19TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PFM, 1185 6TH AVE 19TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-02-25 2002-01-08 Address C/O PFM, 152 WEST 57TH ST, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-02-25 2002-01-08 Address C/O PFM, 152 WEST 57TH ST, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-02-25 2002-01-08 Address C/O PFM, 152 WEST 57TH ST, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-13 2000-02-25 Address 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144233 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020108002499 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000225002416 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980113000281 1998-01-13 CERTIFICATE OF INCORPORATION 1998-01-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State