Name: | MENTOR TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 16 Nov 2010 |
Entity Number: | 2706843 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 292 5TH AVE, 4TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMER BARIS UCUNCU | Chief Executive Officer | 292 5TH AVE, 4TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 5TH AVE, 4TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-03 | 2006-01-30 | Address | 292 5TH AVE, STE 525, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2006-01-30 | Address | 292 5TH AVE, STE 505, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-12-03 | 2006-01-30 | Address | 292 5TH AVE, STE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-12-10 | 2003-12-03 | Address | 43-30 44TH STREET, #5D, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101116000538 | 2010-11-16 | CERTIFICATE OF DISSOLUTION | 2010-11-16 |
091222002075 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071227002598 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060130002996 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031203002740 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011210000173 | 2001-12-10 | CERTIFICATE OF INCORPORATION | 2001-12-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State