Name: | 370 SUMMIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855301 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 HILLCREST LN, WOODBURY, NY, United States, 11797 |
Address: | 3 Hillcrest Lane, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG RIEDEL | DOS Process Agent | 3 Hillcrest Lane, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
GREGG RIEDEL | Chief Executive Officer | 3 HILLCREST LN, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 3 HILLCREST LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-01-21 | Address | 3 HILLCREST LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2024-11-19 | Address | 3 HILLCREST LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-01-21 | Address | 3 Hillcrest Lane, Woodbury, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003917 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
241119003842 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
210104062632 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060094 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006064 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State