Search icon

751 SUMMA AVENUE LLC

Company Details

Name: 751 SUMMA AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2006 (18 years ago)
Entity Number: 3446354
ZIP code: 06830
County: Nassau
Place of Formation: New York
Address: 68 ARCH STREET, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
the llc, C/O SANDERS EQUITIES llc DOS Process Agent 68 ARCH STREET, GREENWICH, CT, United States, 06830

Agent

Name Role Address
sanders equities llc Agent 301 north broadway, JERICHO, NY, 11753

History

Start date End date Type Value
2020-12-04 2022-09-30 Address 68 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2014-12-02 2020-12-04 Address 301 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-12-14 2014-12-02 Address 3 HUNTINGTON QUAD, SUITE 307N, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-12-08 2012-12-14 Address ATTN GENRAL COUNSEL, 375 N BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-12-07 2008-12-08 Address 1425 RECKSON PLAZA, EAST TOWER 15TH FL, NEW YORK, NY, 11556, 1425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930018530 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
201204060199 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181217006195 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205006504 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007308 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121214006368 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110105002040 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081208002444 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070627000425 2007-06-27 CERTIFICATE OF PUBLICATION 2007-06-27
061207000196 2006-12-07 ARTICLES OF ORGANIZATION 2006-12-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State