Search icon

SUMMIT MOTOR MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT MOTOR MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2011 (13 years ago)
Date of dissolution: 31 Mar 2014
Entity Number: 4178004
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HIRONOBA SIBATA Chief Executive Officer 300 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-59336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140328000631 2014-03-28 CERTIFICATE OF MERGER 2014-03-31
140121002002 2014-01-21 BIENNIAL STATEMENT 2013-12-01
111219000020 2011-12-19 APPLICATION OF AUTHORITY 2011-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State