Search icon

MENTOR TRAVEL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
OMER BARIS UCUNCU Chief Executive Officer 292 5TH AVE, 4TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 5TH AVE, 4TH FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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