Name: | SUMMIT VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 1998 (27 years ago) |
Entity Number: | 2241651 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 6 LUNA DRIVE, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
MARC SCHWARTZBERG | DOS Process Agent | 6 LUNA DRIVE, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
PAUL SCHWARTZBERG | Agent | 6 LUNA DRIVE, NEW PALTZ, NY, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2024-06-21 | Address | 6 LUNA DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2018-03-15 | 2020-07-08 | Address | 108 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2014-03-14 | 2018-03-15 | Address | 108 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2010-04-12 | 2014-03-14 | Address | 6 LUNA DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2002-08-07 | 2010-04-12 | Address | 6 LUNA DR, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001321 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
221125001074 | 2022-11-25 | BIENNIAL STATEMENT | 2022-03-01 |
200708060545 | 2020-07-08 | BIENNIAL STATEMENT | 2020-03-01 |
180315006040 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
140314006408 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State