Search icon

SUMMIT PROPERTY MANAGEMENT SERVICES INC.

Company Details

Name: SUMMIT PROPERTY MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1433930
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2104 1ST AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2104 1ST AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JELANI WILLIAMS Chief Executive Officer 2104 1ST AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Type End date
10311209674 CORPORATE BROKER 2026-07-18
109937474 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 2104 1ST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312002772 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230609004390 2023-06-09 CERTIFICATE OF AMENDMENT 2023-06-09
070510000097 2007-05-10 CERTIFICATE OF CHANGE 2007-05-10
940328002831 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930816002007 1993-08-16 BIENNIAL STATEMENT 1993-03-01
C122847-3 1990-03-27 CERTIFICATE OF INCORPORATION 1990-03-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State