Name: | SUMMIT BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1976 (48 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 417001 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 00000 |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC. | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
MEL A. KARMAGIN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-08 | 2001-01-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-01-08 | 2001-01-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-01-08 | 2001-01-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 1997-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-12-23 | 1999-01-08 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090217036 | 2009-02-17 | ASSUMED NAME CORP INITIAL FILING | 2009-02-17 |
DP-1629638 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
010111002362 | 2001-01-11 | BIENNIAL STATEMENT | 2000-12-01 |
990108002293 | 1999-01-08 | BIENNIAL STATEMENT | 1998-12-01 |
970508000087 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State