Name: | SITOUR NORTH AMERICA EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2012 (13 years ago) |
Entity Number: | 4253384 |
ZIP code: | 10006 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | ATTN: MARTIN F. GUSY, 45 BROADWAY ATRIUM, NEW YORK, NY, United States, 10006 |
Principal Address: | 195 HURLEY AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
PETER SCHONER | Chief Executive Officer | 195 HURLEY AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
COZEN O'CONNOR | DOS Process Agent | ATTN: MARTIN F. GUSY, 45 BROADWAY ATRIUM, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-23 | 2016-06-02 | Address | 195 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2012-06-04 | 2013-11-26 | Address | 261 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602006147 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
151123006136 | 2015-11-23 | BIENNIAL STATEMENT | 2014-06-01 |
131126000829 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
120604000281 | 2012-06-04 | APPLICATION OF AUTHORITY | 2012-06-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State