Search icon

JML SUMMIT STATION, INC.

Company Details

Name: JML SUMMIT STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1972 (53 years ago)
Date of dissolution: 07 Jun 2021
Entity Number: 327468
ZIP code: 33903
County: Greene
Place of Formation: New York
Address: 3414 HANCOCK BRIDGE PARKWAY, APT 705 E, NORTH FORT MYERS, FL, United States, 33903
Principal Address: 3414 HANCOCK BRIDGE PARKWAY, U, APT 705 E, NORTH FORT MYERS, FL, United States, 33903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LOMBARDI DOS Process Agent 3414 HANCOCK BRIDGE PARKWAY, APT 705 E, NORTH FORT MYERS, FL, United States, 33903

Chief Executive Officer

Name Role Address
JOHN LOMBARDI Chief Executive Officer 3414 HANCOCK BRIDGE PARKWAY, UNIT 705E, NORTH FORT MYERS, FL, United States, 33903

History

Start date End date Type Value
2016-04-11 2020-04-06 Address 2 SUMMIT COURT, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2016-04-11 2020-04-06 Address 495 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2016-04-11 2020-04-06 Address 495 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2015-02-11 2016-04-11 Address 495 MAIN STREET, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2006-11-07 2016-04-11 Address 2 SUMMIT COURT, STE 306, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210607000676 2021-06-07 CERTIFICATE OF DISSOLUTION 2021-06-07
200406061165 2020-04-06 BIENNIAL STATEMENT 2020-04-01
190227000375 2019-02-27 CERTIFICATE OF AMENDMENT 2019-02-27
180403007599 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160411006379 2016-04-11 BIENNIAL STATEMENT 2016-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State