Name: | SUMMIT PROFESSIONAL NETWORKS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4492938 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | THE NATIONAL UNDERWRITER COMPANY |
Fictitious Name: | SUMMIT PROFESSIONAL NETWORKS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 33 SHORE DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN WEITZNER | Chief Executive Officer | 33 SHORE DRIVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65676 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2252347 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151103007208 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131126000670 | 2013-11-26 | APPLICATION OF AUTHORITY | 2013-11-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State