Search icon

SUMMIT STREET CAPITAL MANAGEMENT, LLC

Company Details

Name: SUMMIT STREET CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2009 (15 years ago)
Entity Number: 3845340
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 509 MADISON AVE, STE 1914, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ARTHUR T. WILLIAMS, III DOS Process Agent 509 MADISON AVE, STE 1914, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-08-15 2015-08-04 Address 509 MADISON AVE, STE 502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-05-05 2011-08-15 Address 509 MADISON AVENUE, STE 502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-14 2011-05-05 Address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060717 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170811006117 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150804006108 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806007281 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110815002643 2011-08-15 BIENNIAL STATEMENT 2011-08-01
110505000427 2011-05-05 CERTIFICATE OF CHANGE 2011-05-05
091103000026 2009-11-03 CERTIFICATE OF PUBLICATION 2009-11-03
090814000558 2009-08-14 APPLICATION OF AUTHORITY 2009-08-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State