Search icon

SUMMIT FINANCIAL SERVICES, INC.

Company Details

Name: SUMMIT FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2000 (25 years ago)
Date of dissolution: 17 Mar 2020
Entity Number: 2474340
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT P BARTHELS DOS Process Agent 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT P BARTHELS Chief Executive Officer 1895 WALT WHITMAN ROAD, SUITE 6, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2004-02-12 2008-02-15 Address 4 LORD JOE'S LANDING, NORTHPORT, NY, 11768, 1570, USA (Type of address: Chief Executive Officer)
2004-02-12 2008-02-15 Address 4 LORD JOE'S LANDING, NORTHPORT, NY, 11768, 1570, USA (Type of address: Principal Executive Office)
2004-02-12 2008-02-15 Address 4 LORD JOE'S LANDING, NORTHPORT, NY, 11768, 1570, USA (Type of address: Service of Process)
2002-02-05 2004-02-12 Address 18 LONG ACRE LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-02-05 2004-02-12 Address 18 LONG ACRE LN, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200317000044 2020-03-17 CERTIFICATE OF DISSOLUTION 2020-03-17
140414002296 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120314002525 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100304002790 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080215002294 2008-02-15 BIENNIAL STATEMENT 2008-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State