Search icon

SUMMIT PROFESSIONAL NETWORKS

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN WEITZNER Chief Executive Officer 33 SHORE DRIVE, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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