Name: | SUMTEC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 07 Dec 2012 |
Entity Number: | 2710650 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 999 STEWART AVE, STE 100, BETHPAGE, NY, United States, 11714 |
Address: | 999 STEWART AVENUE SUITE 100, BETHPAGE, NY, United States, 11714 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PRO UNLIMITED GLOBAL SOLUTIONS, INC. | DOS Process Agent | 999 STEWART AVENUE SUITE 100, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
ANDREW SCHULTZ | Chief Executive Officer | 301 YAMATO RD, STE 3199, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-19 | 2012-12-07 | Address | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2011-04-08 | 2011-12-19 | Address | 999/STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2011-04-08 | 2012-12-07 | Address | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent) |
2008-01-04 | 2011-04-08 | Address | 4ATTN: ART FELTMAN, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-12-02 | 2011-04-08 | Address | COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121207000164 | 2012-12-07 | SURRENDER OF AUTHORITY | 2012-12-07 |
111219002439 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
110408000761 | 2011-04-08 | CERTIFICATE OF CHANGE | 2011-04-08 |
091210002616 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
080104003122 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State