SUMMIT MARKETING, INC.

Name: | SUMMIT MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2010 (15 years ago) |
Entity Number: | 3944070 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3565 MAPLE CT, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EZRA STEIN | Chief Executive Officer | 3565 MAPLE CT, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
EZRA STEIN | DOS Process Agent | 3565 MAPLE CT, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-05 | 2020-05-04 | Address | 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2016-04-05 | 2020-05-04 | Address | 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2016-04-05 | 2020-05-04 | Address | 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2012-05-18 | 2016-04-05 | Address | 123 GROVE AVE, STE 208, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2012-05-18 | 2016-04-05 | Address | 123 GROVE AVE, STE 208, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062378 | 2020-05-04 | BIENNIAL STATEMENT | 2020-04-01 |
160405006512 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140505006254 | 2014-05-05 | BIENNIAL STATEMENT | 2014-04-01 |
120518002725 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100430000335 | 2010-04-30 | CERTIFICATE OF INCORPORATION | 2010-04-30 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State