Name: | SINO-AMERICAN TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1974 (51 years ago) |
Date of dissolution: | 24 Sep 2021 |
Entity Number: | 347347 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 37 BOWERY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET NG | Chief Executive Officer | 37 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-14 | 2022-04-15 | Address | 37 BOWERY, NEW YORK, NY, 10002, 6702, USA (Type of address: Chief Executive Officer) |
2006-06-14 | 2022-04-15 | Address | 37 BOWERY, NEW YORK, NY, 10002, 6702, USA (Type of address: Service of Process) |
2004-08-25 | 2006-06-14 | Address | 37 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2004-08-25 | 2006-06-14 | Address | 37 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1998-08-11 | 2006-06-14 | Address | 37 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220415001207 | 2021-09-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-24 |
140730006046 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120820002162 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100813002105 | 2010-08-13 | BIENNIAL STATEMENT | 2010-07-01 |
080724002671 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State