Search icon

A SUMMER PLACE LTD.

Company Details

Name: A SUMMER PLACE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1976 (48 years ago)
Entity Number: 418938
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 23 DANIEL'S WAY, WEST BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTA G SMITH Chief Executive Officer PO BOX 55, OCEAN BEACH, NY, United States, 11770

DOS Process Agent

Name Role Address
ROBERTA G. SMITH DOS Process Agent 23 DANIEL'S WAY, WEST BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2009-01-21 2017-09-22 Address 6 BAY WALK, PO BOX 317, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2005-03-24 2009-01-21 Address 87 CHURCH ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2005-03-24 2009-01-21 Address 6 BAY WALK, PO BOX 317, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2002-11-20 2005-03-24 Address P.O. BOX 317, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
2002-11-20 2005-03-24 Address 87 CHURCH AVE., ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2000-12-07 2009-01-21 Address 87 CHURCH AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2000-12-07 2002-11-20 Address 87 CHURCH AVE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2000-12-07 2002-11-20 Address PO BOX 317, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
1999-03-02 2000-12-07 Address 87 CHURCH AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1995-07-03 2000-12-07 Address 6 BAY WALK, OCEAN BEACH, NY, 11770, 0317, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190916075 2019-09-16 ASSUMED NAME CORP INITIAL FILING 2019-09-16
170922006072 2017-09-22 BIENNIAL STATEMENT 2016-12-01
130115002166 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101215002348 2010-12-15 BIENNIAL STATEMENT 2010-12-01
090121002724 2009-01-21 BIENNIAL STATEMENT 2008-12-01
070329002240 2007-03-29 BIENNIAL STATEMENT 2006-12-01
050324002230 2005-03-24 BIENNIAL STATEMENT 2004-12-01
021120002703 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001207002522 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990302002151 1999-03-02 BIENNIAL STATEMENT 1998-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State