Search icon

SUMMIT DEVELOPMENT OF CONNECTICUT

Company Details

Name: SUMMIT DEVELOPMENT OF CONNECTICUT
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190538
ZIP code: 12207
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: SUMMIT DEVELOPMENT, LLC
Fictitious Name: SUMMIT DEVELOPMENT OF CONNECTICUT
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-15 2025-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-03-15 2025-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-12-12 2025-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-12-12 2025-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-02 2024-12-12 Address 55 STATION STREET, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410004210 2025-04-10 BIENNIAL STATEMENT 2025-04-10
250315000068 2025-03-15 BIENNIAL STATEMENT 2025-03-15
241212003322 2024-12-12 CERTIFICATE OF CHANGE BY ENTITY 2024-12-12
190401060713 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170405006417 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State