Name: | SUMMIT FINANCIAL RESOURCES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Nov 2009 (15 years ago) |
Date of dissolution: | 02 Feb 2022 |
Entity Number: | 3882561 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Hawaii |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-03 | 2022-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-02-03 | 2022-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-25 | 2012-11-29 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203000725 | 2022-02-02 | CERTIFICATE OF TERMINATION | 2022-02-02 |
190917000300 | 2019-09-17 | CERTIFICATE OF AMENDMENT | 2019-09-17 |
SR-53494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53495 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121129001051 | 2012-11-29 | CERTIFICATE OF CHANGE | 2012-11-29 |
091125000002 | 2009-11-25 | APPLICATION OF AUTHORITY | 2009-11-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State