Name: | SUMMIT GLORY PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2017 (7 years ago) |
Entity Number: | 5230739 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128000448 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211105002486 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
SR-80839 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80840 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180220000343 | 2018-02-20 | CERTIFICATE OF PUBLICATION | 2018-02-20 |
171107000350 | 2017-11-07 | APPLICATION OF AUTHORITY | 2017-11-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State