Name: | HIGH SUMMIT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2016 (9 years ago) |
Entity Number: | 4877592 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-10 | 2024-02-27 | Address | 1967 WEHRLE DRIVE SUTIE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-02-10 | 2024-02-27 | Address | 1967 WEHRLE DRIVE SUTIE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-01-12 | 2020-02-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-01-12 | 2020-02-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227000716 | 2024-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-16 |
200210000512 | 2020-02-10 | CERTIFICATE OF CHANGE | 2020-02-10 |
200106061695 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190621060085 | 2019-06-21 | BIENNIAL STATEMENT | 2018-01-01 |
160719000641 | 2016-07-19 | CERTIFICATE OF PUBLICATION | 2016-07-19 |
160112000395 | 2016-01-12 | ARTICLES OF ORGANIZATION | 2016-01-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State