Name: | SUMMIT RETAIL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2011 (14 years ago) |
Entity Number: | 4084809 |
ZIP code: | 02744 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 84 Gifford Street, NEW BEDFORD, MA, United States, 02744 |
Principal Address: | 84 GIFFORD ST., NEW BEDFORD, MA, United States, 02744 |
Name | Role | Address |
---|---|---|
CHAD ANTHONY POWERS | Chief Executive Officer | 84 GIFFORD STREET, NEW BEDFORD, MA, United States, 02744 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SUMMIT RETAIL SOLUTIONS INC | DOS Process Agent | 84 Gifford Street, NEW BEDFORD, MA, United States, 02744 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 84 GIFFORD STREET, NEW BEDFORD, MA, 02744, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 84 GIFFORD STREET, NEW BEDFORD, MA, 02744, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-04-01 | Address | 84 GIFFORD STREET, NEW BEDFORD, MA, 02744, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-04-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-04-12 | 2025-04-01 | Address | 84 Gifford Street, NEW BEDFORD, MA, 02744, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040302 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230412002773 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210402060904 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190501061330 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
170412006397 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State