Name: | SUMMERSET HOMES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 1996 (29 years ago) |
Date of dissolution: | 16 Oct 2017 |
Entity Number: | 2045455 |
ZIP code: | 13029 |
County: | New York |
Place of Formation: | New York |
Address: | 5885 BARTEL CIRCLE, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
SUMMERSET HOMES, LLC | DOS Process Agent | 5885 BARTEL CIRCLE, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2015-03-19 | Address | 5556 GOLDEN HEIGHTS, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1998-07-15 | 2006-06-19 | Address | 5556 GOLDEN HEIGHTS LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1996-07-05 | 1998-07-15 | Address | 5541 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171016000936 | 2017-10-16 | ARTICLES OF DISSOLUTION | 2017-10-16 |
170503006879 | 2017-05-03 | BIENNIAL STATEMENT | 2016-07-01 |
150319006146 | 2015-03-19 | BIENNIAL STATEMENT | 2014-07-01 |
120730002475 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100714002623 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State