SUMMIT TRADING, INC.

Name: | SUMMIT TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064881 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3565 MAPLE CT, OCEANSIDE, NY, United States, 11572 |
Address: | 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BOAZ SPITZ | DOS Process Agent | 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BOAZ SPITZ | Chief Executive Officer | 3565 MAPLE CT, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 3565 MAPLE CT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 3565 MAPLE CT, OCEANSIDE, NY, 11572, 4828, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2024-06-05 | Address | 3565 MAPLE CT, OCEANSIDE, NY, 11572, 4828, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2024-06-05 | Address | 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-08 | 2020-06-08 | Address | 333 WEST MERRICK ROAD, STE C, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605004402 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220620001148 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200608061400 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180606006705 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160608006690 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State