Search icon

SUMCARDS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARIN CHAN Chief Executive Officer 330 WEST 38TH ST, STE 609, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 WEST 38TH ST, STE 609, NEW YORK, NY, United States, 10018

History

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)

Filings

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