SUMMERS & OPPENHEIM, INC.

Name: | SUMMERS & OPPENHEIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1968 (57 years ago) |
Entity Number: | 224887 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 400 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ALVIN FLASTER | Chief Executive Officer | 400 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1970-02-17 | 1993-08-11 | Address | 489 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1968-06-20 | 1970-02-17 | Address | 248 W. 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616002888 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080616002379 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060630002313 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
040712002478 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020603002575 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State