Search icon

SUMMIT FINANCIAL RESOURCES, L.P.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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