Search icon

SUMMIT WHOLESALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1200477
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 7011 W MAIN RD, LE ROY, NY, United States, 14482
Principal Address: 9 LEPH DR, #3, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7011 W MAIN RD, LE ROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
BRUCE J BRIGGS Chief Executive Officer 9 KEPH DR, #3, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2009-09-02 2011-09-28 Address 287 PALMDALE DRIVE, #3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-09-02 2011-09-28 Address 287 PALMDALE DRIVE, #3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1999-09-29 2007-09-26 Address PO BOX 921, 38 GANSON AVE, BATAVIA, NY, 14021, 0921, USA (Type of address: Service of Process)
1995-06-09 1999-09-29 Address 23-28 GANSON AVE, PO BOX 921, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1993-05-17 2009-09-02 Address 116 NARAMORE DRIVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2116394 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110928002634 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090902002119 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070926002133 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051104002242 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State