Name: | SUMMIT RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Jul 2019 |
Entity Number: | 3907248 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 4 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
STAN GREGOR | Chief Executive Officer | 4 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-21 | 2017-02-02 | Address | 4 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2010-02-02 | 2019-07-25 | Address | 4 CAMPUS DR, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190725000129 | 2019-07-25 | SURRENDER OF AUTHORITY | 2019-07-25 |
180202006234 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
170202006259 | 2017-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140421002012 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120321002359 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100202000059 | 2010-02-02 | APPLICATION OF AUTHORITY | 2010-02-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State