Name: | SUMMIT MEDICAL MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388146 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVENUE-SUITE 200, WESTBURY, NY, United States, 11590 |
Principal Address: | 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN ROTHPEARL | Agent | 400 POST AVENUE-SUITE 104, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
ERNESTINE REZMOVITZ | Chief Executive Officer | C/O CRRS, 400 POST AVE STE 200, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 POST AVENUE-SUITE 200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-20 | 2013-07-09 | Address | C/O CRRS, 400 POST AVE STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2013-07-09 | Address | 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2007-11-20 | 2011-06-20 | Address | C/O CRRS, 400 POST AVE STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2013-07-09 | Address | 400 POST AVENUE-SUITE 104, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-12-27 | 2007-11-20 | Address | 9 CRABTREE LN, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709002312 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110620002782 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090623002084 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
071120002152 | 2007-11-20 | AMENDMENT TO BIENNIAL STATEMENT | 2007-06-01 |
071116000469 | 2007-11-16 | CERTIFICATE OF CHANGE | 2007-11-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State