Search icon

SUMMIT GLORY I LLC

Company Details

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

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

History

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)

Filings

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