Search icon

SUMMER NYC, INC

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMER NYC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2011 (14 years ago)
Date of dissolution: 21 Jun 2019
Entity Number: 4038409
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 39-15 MAIN STREET SUITE 301, FLUSHING, NY, United States, 11354
Principal Address: 48 WALL ST, 28TH FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BERKELEY Chief Executive Officer 48 WALL ST, 28TH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-15 MAIN STREET SUITE 301, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-02-12 2013-05-24 Address 351 FLATBUSH AVE FLR 2, BROOKLYN, NY, 11238, 4301, USA (Type of address: Chief Executive Officer)
2013-02-12 2013-05-24 Address 351 FLATBUSH AVE FLR 2, BROOKLYN, NY, 11238, 4301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190621000098 2019-06-21 CERTIFICATE OF DISSOLUTION 2019-06-21
130524002110 2013-05-24 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130212002260 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110105000434 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1510001 CL VIO INVOICED 2013-11-16 350 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State