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
Name | Role | Address |
---|---|---|
JOHN WOZNIAK | Chief Executive Officer | C/O PFM, 1185 6TH AVE 19TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PFM, 1185 6TH AVE 19TH FLR, NEW YORK, NY, United States, 10036 |
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) |
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