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