Search icon

SUMMIT PROFESSIONAL SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT PROFESSIONAL SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2006 (19 years ago)
Date of dissolution: 15 May 2009
Entity Number: 3420660
ZIP code: 47720
County: New York
Place of Formation: Indiana
Foreign Legal Name: SUMMIT ENVIRONMENTAL SERVICES, INC.
Fictitious Name: SUMMIT PROFESSIONAL SERVICES
Address: 2125 GLENVIEW DRIVE, EVANSVILLE, IN, United States, 47720
Principal Address: 2125 GLENVIEW DR, EVANSVILLE, IN, United States, 47720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2125 GLENVIEW DRIVE, EVANSVILLE, IN, United States, 47720

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM A SHOULDERS Chief Executive Officer 2125 GLENVIEW DR, EVANSVILLE, IN, United States, 47720

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XCEKMZ7ZB6K9
CAGE Code:
1YTH4
UEI Expiration Date:
2024-09-21

Business Information

Doing Business As:
SUMMIT ENVIRONMENTAL SERVICES
Activation Date:
2023-09-29
Initial Registration Date:
2002-07-30

History

Start date End date Type Value
2006-10-04 2009-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-04 2009-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090515000227 2009-05-15 SURRENDER OF AUTHORITY 2009-05-15
081021002103 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061004000800 2006-10-04 APPLICATION OF AUTHORITY 2006-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State