SUMMIT REX INC.

Name: | SUMMIT REX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1988 (37 years ago) |
Entity Number: | 1291922 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 100 LAFAYETTE STREET #301, NEW YORK, NY, United States, 10013 |
Principal Address: | 100 LAFAYETTE ST #301, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY GARDELLIS | Chief Executive Officer | 100 LAFAYETTE ST #301, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SUMMIT REX INC. | DOS Process Agent | 100 LAFAYETTE STREET #301, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 100 LAFAYETTE ST #301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-05-16 | Address | 100 LAFAYETTE ST #301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 100 LAFAYETTE ST #301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-05-16 | Address | 100 LAFAYETTE STREET #301, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002728 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230301004287 | 2023-03-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902061684 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
190426060243 | 2019-04-26 | BIENNIAL STATEMENT | 2018-09-01 |
141003006737 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State