Search icon

SUMMIT CM, INC.

Company Details

Name: SUMMIT CM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2005 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3149234
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 2300 CLAYTON ROAD / SUITE 1380, CONCORD, CA, United States, 94520
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHT AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KEN RICE Chief Executive Officer 2300 CLAYTON ROAD / SUITE 1380, CONCORD, CA, United States, 94520

History

Start date End date Type Value
2005-01-11 2007-01-30 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1973716 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090108002437 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070130002698 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050111001020 2005-01-11 APPLICATION OF AUTHORITY 2005-01-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State