Name: | NY SUMMER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2005 (20 years ago) |
Entity Number: | 3262279 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1269, NEW YORK, NY, United States, 10150 |
Principal Address: | 20241 DARLINGTON DR, MONTGOMERY VILLAGE, MD, United States, 20886 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK SUMMER HOMES | DOS Process Agent | P.O. BOX 1269, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
C.M. ROTH | Chief Executive Officer | PO BOX 1269, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2015-09-01 | Address | P.O. BOX 1269, APT 330, NEW YORK, NJ, 10150, USA (Type of address: Service of Process) |
2011-01-11 | 2013-11-12 | Address | P.O. BOX 1269, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2009-09-10 | 2011-01-11 | Address | 245 EAST 54TH STREET, STE.10K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-09-09 | 2011-01-05 | Address | 107 VILLAGE CLUB HOUSE CIR, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer) |
2009-09-09 | 2011-01-05 | Address | 20241 DARLINGTON DR, MONTGOMERY VILLAGE, MD, 20886, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905006711 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006468 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131112006180 | 2013-11-12 | BIENNIAL STATEMENT | 2013-09-01 |
111003002353 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
110111000465 | 2011-01-11 | CERTIFICATE OF CHANGE | 2011-01-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State