SUMMIT NATIONAL OF NEW YORK, INC.

Name: | SUMMIT NATIONAL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1986 (39 years ago) |
Entity Number: | 1050459 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 100 Lafayette Street, Suite 301, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 Lafayette Street, Suite 301, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LANA CHOY | Chief Executive Officer | 100 LAFAYETTE STREET, SUITE 301, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 100 LAFAYETTE ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 100 LAFAYETTE STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 100 LAFAYETTE STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 100 LAFAYETTE ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002706 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230427001317 | 2023-04-27 | BIENNIAL STATEMENT | 2022-01-01 |
210614060527 | 2021-06-14 | BIENNIAL STATEMENT | 2020-01-01 |
190426060235 | 2019-04-26 | BIENNIAL STATEMENT | 2018-01-01 |
161101007710 | 2016-11-01 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State