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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUMMERHOUSE30 LLC | DOS Process Agent | One Manhattan West, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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