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