Search icon

SUMMIT GLORY INC.

Company Details

Name: SUMMIT GLORY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516138
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 28 LIBERTY STREET, 44TH FLOOR, NEW YORK, NY, United States, 10005

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
WEI BO Chief Executive Officer 28 LIBERTY STREET, 44TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 28 LIBERTY AVENUE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 28 LIBERTY STREET, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-01-16 2024-01-11 Address 28 LIBERTY AVENUE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111000216 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220112003223 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200116060284 2020-01-16 BIENNIAL STATEMENT 2020-01-01
SR-66340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State