SUMMIT ACQUISITIONS, L.L.C.

Name: | SUMMIT ACQUISITIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2006 (19 years ago) |
Entity Number: | 3407368 |
ZIP code: | 46774 |
County: | Onondaga |
Place of Formation: | Indiana |
Address: | PO BOX 187, NEW HAVEN, IN, United States, 46774 |
Name | Role | Address |
---|---|---|
SUMMIT ACQUISITIONS, L.L.C. | DOS Process Agent | PO BOX 187, NEW HAVEN, IN, United States, 46774 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-17 | 2020-08-11 | Address | 2439 FAIRFIELD AVENUE, FORT WAYNE, IN, 46807, USA (Type of address: Service of Process) |
2008-08-07 | 2018-08-17 | Address | 3020 CONGRESSIONAL PKWY, STE F, FORT WAYNE, IN, 46808, USA (Type of address: Service of Process) |
2006-08-31 | 2008-08-07 | Address | 5608 BUCKFIELD COURT, FT WAYNE, IN, 46814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060159 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180817006212 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160811006129 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140805006281 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120912006467 | 2012-09-12 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State