Name: | SUMMIT GLORY I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2014 (11 years ago) |
Entity Number: | 4516146 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SUMMIT GLORY LLC |
Fictitious Name: | SUMMIT GLORY I LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-21 | 2016-03-24 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000252 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220112003258 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200116060265 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66342 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66343 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180122006244 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
161018006054 | 2016-10-18 | BIENNIAL STATEMENT | 2016-01-01 |
160324000661 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
140121000231 | 2014-01-21 | APPLICATION OF AUTHORITY | 2014-01-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State