Name: | SUMCARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2558935 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 38TH ST, STE 609, NEW YORK, NY, United States, 10018 |
Principal Address: | 101 MAIDEN LANE, STE 406, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARIN CHAN | Chief Executive Officer | 330 WEST 38TH ST, STE 609, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 WEST 38TH ST, STE 609, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-22 | 2007-01-22 | Address | 101 MAIDEN LANE, STE 406, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2007-01-22 | Address | 101 MAIDEN LANE, STE 406, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-10-28 | 2004-11-22 | Address | 200 RECTOR PLACE, STE 15K, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2002-10-28 | 2004-11-22 | Address | 200 RECTOR PLACE, APT 15K, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
2002-10-28 | 2004-11-22 | Address | 200 RECTOR PLACE, APT 15K, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2000-10-02 | 2002-10-28 | Address | 200 RECTOR PLACE SUITE 15, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1843114 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070122002836 | 2007-01-22 | BIENNIAL STATEMENT | 2006-10-01 |
041122002481 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021028002736 | 2002-10-28 | BIENNIAL STATEMENT | 2002-10-01 |
001002000539 | 2000-10-02 | CERTIFICATE OF INCORPORATION | 2000-10-02 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State