SUMMIT GOVT. SERVICES, INC.

Name: | SUMMIT GOVT. SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2010 (15 years ago) |
Entity Number: | 4002350 |
ZIP code: | 13648 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 250 ROSE ROAD, HARRISVILLE, NY, United States, 13648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUMMIT GOVT. SERVICES, INC. | DOS Process Agent | 250 ROSE ROAD, HARRISVILLE, NY, United States, 13648 |
Name | Role | Address |
---|---|---|
STEPHEN C GRAHAM | Chief Executive Officer | 250 ROSE ROAD, HARRISVILLE, NY, United States, 13648 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2014-10-01 | Address | 250 ROSE ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2020-10-02 | Address | 250 ROSE ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060564 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003007374 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003008099 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006087 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121022006005 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State