SUMMIT HOUSE REALTY CORP.

Name: | SUMMIT HOUSE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1987 (38 years ago) |
Date of dissolution: | 26 Dec 2007 |
Entity Number: | 1141118 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 200, 80 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 200, 80 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ANDREW BELFER | Chief Executive Officer | SUITE 200, 80 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-14 | 1997-04-10 | Address | 40 CUTTER MILL ROAD SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 1997-04-10 | Address | 40 CUTTER MILL ROAD SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1994-02-14 | 1997-04-10 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-02-02 | 1994-02-14 | Address | SCHLESINGER & KUH, 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071226000513 | 2007-12-26 | CERTIFICATE OF DISSOLUTION | 2007-12-26 |
070402002118 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
050309002009 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030129002748 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010307002766 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State