Name: | SUMMIT DEVELOPMENT & MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2001 (24 years ago) |
Entity Number: | 2694628 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | CHARLES RAFIMAYERI, 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES RAFIMAYERI | Chief Executive Officer | 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES RAFIMAYERI, 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 34 SHORE PARK RD, GREAT NECK, NY, 11023, 2035, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 34 SHORE PARK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2024-12-31 | Address | 34 SHORE PARK RD, GREAT NECK, NY, 11023, 2035, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2024-12-31 | Address | CHARLES RAFIMAYERI, 34 SHORE PARK RD, GREAT NECK, NY, 11023, 2035, USA (Type of address: Service of Process) |
2001-10-31 | 2004-06-08 | Address | 34 SHORE PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003433 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
091106002471 | 2009-11-06 | BIENNIAL STATEMENT | 2009-10-01 |
071203002774 | 2007-12-03 | BIENNIAL STATEMENT | 2007-10-01 |
060920002620 | 2006-09-20 | BIENNIAL STATEMENT | 2005-10-01 |
040608002333 | 2004-06-08 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State