Search icon

SUMMIT HOUSE, INC.

Company Details

Name: SUMMIT HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1966 (59 years ago)
Entity Number: 197683
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 158 GRAND STREET, WHITE PLAINS, NY, United States, 10601
Principal Address: 1053 SAW MILL RIVER ROAD, C/O HUDSON NORTH MANAGEMENT, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 11175

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA MARSHALL Chief Executive Officer 155 FERRIS AVE, 7H, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
FINGER & FINGER DOS Process Agent 158 GRAND STREET, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2013-09-27 2016-08-12 Address 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2013-09-27 2014-06-19 Address 155 FERRIS AVE, 5I, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2006-04-14 2013-09-27 Address MANAGEMENT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2006-04-14 2013-09-27 Address 155 FERRIS AVE, #7H, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2002-04-10 2006-04-14 Address MANAGEMENT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160812002003 2016-08-12 BIENNIAL STATEMENT 2016-04-01
140619002058 2014-06-19 BIENNIAL STATEMENT 2014-04-01
130927006086 2013-09-27 BIENNIAL STATEMENT 2012-04-01
100505002210 2010-05-05 BIENNIAL STATEMENT 2010-04-01
060414002820 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
1992-04-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RIDDICK
Party Role:
Plaintiff
Party Name:
SUMMIT HOUSE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State