Name: | SUMMY-BIRCHARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1989 (36 years ago) |
Entity Number: | 1325312 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wyoming |
Principal Address: | 777 SOUTH SANTA FE AVENUE, LOS ANGELES, CA, United States, 90021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARIANNE MARSHALL | Chief Executive Officer | 777 SOUTH SANTA FE AVENUE, LOS ANGELES, CA, United States, 90021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 777 SOUTH SANTA FE AVENUE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-02-07 | Address | 777 SOUTH SANTA FE AVENUE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-02-28 | Address | 777 SOUTH SANTA FE AVENUE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001127 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
240207000620 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
230217003436 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210222060300 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190225060253 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State