Name: | SUMMIT GLOBAL PARTNERS OF TEXAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 08 Sep 2014 |
Entity Number: | 2795953 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN W. WAGNER | Chief Executive Officer | 1445 ROSS AVE / SUITE 4200, DALLAS, TX, United States, 75202 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2014-09-03 | Address | 555 PLEASANTVILLE RD STE 1605, 160 SOUTH, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
2006-09-14 | 2019-01-28 | Address | 350 NORTH ST PAUL ST, DALLAS, TX, 75201, USA (Type of address: Service of Process) |
2006-09-14 | 2008-07-24 | Address | 555 PLEASANTVILLE RD STE 1605, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
2004-09-21 | 2006-09-14 | Address | 1445 ROSS AVE / SUITE 4200, DALLAS, TX, 75202, USA (Type of address: Principal Executive Office) |
2004-09-21 | 2006-09-14 | Address | 1445 ROSS AVE / SUITE 4200, DALLAS, TX, 75202, USA (Type of address: Service of Process) |
2004-09-08 | 2004-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-01 | 2004-09-08 | Address | 1445 ROSS AVENUE SUITE 4200, DALLAS, TX, 75202, USA (Type of address: Service of Process) |
2002-08-01 | 2004-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140908000623 | 2014-09-08 | CERTIFICATE OF TERMINATION | 2014-09-08 |
140903006594 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
120823006152 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
080724002498 | 2008-07-24 | BIENNIAL STATEMENT | 2008-08-01 |
060914002847 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
040921002283 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
040908000060 | 2004-09-08 | CERTIFICATE OF CHANGE | 2004-09-08 |
020801000176 | 2002-08-01 | APPLICATION OF AUTHORITY | 2002-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State