Search icon

SUMMERHOUSE30 LLC

Company Details

Name: SUMMERHOUSE30 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914552
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: One Manhattan West, 6TH FLOOR, NEW YORK, NY, United States, 10001

Agent

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

DOS Process Agent

Name Role Address
SUMMERHOUSE30 LLC DOS Process Agent One Manhattan West, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-05-14 2024-03-28 Address 77 WATER STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-17 2017-04-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-17 2017-04-21 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240328001400 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220318002652 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200514060132 2020-05-14 BIENNIAL STATEMENT 2020-03-01
SR-74779 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74778 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170421000385 2017-04-21 CERTIFICATE OF CHANGE 2017-04-21
160607000353 2016-06-07 CERTIFICATE OF PUBLICATION 2016-06-07
160317010223 2016-03-17 ARTICLES OF ORGANIZATION 2016-03-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State