Name: | SUMMIT LAND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1988 (37 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 1260382 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 PLEASURE DR, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 145 PLEASURE DRIVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 PLEASURE DR, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
DENNIS J MC GOWAN | Chief Executive Officer | 145 PLEASURE DRIVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-28 | 2022-10-22 | Address | 145 PLEASURE DR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1992-12-15 | 2022-10-22 | Address | 145 PLEASURE DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1988-05-10 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-05-10 | 1996-05-28 | Address | 145 PLEASURE DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221022000150 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
140512006020 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120620002529 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100708002773 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
080514002679 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State