Name: | SUMMIT ALLIANCE BENEFITS COMPANY, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Apr 2006 (19 years ago) |
Entity Number: | 3343467 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-04 | 2010-05-11 | Address | 1501 LBJ FREEWAY, STE. 250, DALLAS, TX, 75234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43605 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43606 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100511000462 | 2010-05-11 | CERTIFICATE OF CHANGE | 2010-05-11 |
060404000187 | 2006-04-04 | APPLICATION OF AUTHORITY | 2006-04-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State