Name: | SUMMIT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2001 (24 years ago) |
Entity Number: | 2634317 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 100 LAFAYETTE ST, STE 301, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 LAFAYETTE ST, STE 301, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2023-03-27 | Address | 100 LAFAYETTE ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-08-19 | 2011-06-30 | Address | C/O SUMMIT ACCOUNTING, 100 LAFAYETTE ST. - 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-05-02 | 2005-08-19 | Address | 18 BOWERY / SUITE 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001389 | 2023-03-27 | BIENNIAL STATEMENT | 2021-05-01 |
130515002308 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110630002504 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090429003080 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070620002136 | 2007-06-20 | BIENNIAL STATEMENT | 2007-05-01 |
050819002153 | 2005-08-19 | BIENNIAL STATEMENT | 2005-05-01 |
010919000258 | 2001-09-19 | AFFIDAVIT OF PUBLICATION | 2001-09-19 |
010919000255 | 2001-09-19 | AFFIDAVIT OF PUBLICATION | 2001-09-19 |
010502000294 | 2001-05-02 | ARTICLES OF ORGANIZATION | 2001-05-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State