Name: | SUMMIT IT SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2018 (7 years ago) |
Entity Number: | 5271171 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | SUMMIT TECHNOLOGIES, INC. |
Fictitious Name: | SUMMIT IT SERVICES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 430 NEW PARK AVENUE, SUITE 201, HARTFORD, CT, United States, 06106 |
Name | Role | Address |
---|---|---|
SMITA POUDRIER | Chief Executive Officer | 430 NEW PARK AVENUE, SUITE 201, HARTFORD, CT, United States, 06106 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 430 NEW PARK AVENUE, SUITE 201, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2024-01-02 | Address | 430 NEW PARK AVENUE, SUITE 201, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer) |
2018-01-22 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002538 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220124001004 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200107061017 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180122000361 | 2018-01-22 | APPLICATION OF AUTHORITY | 2018-01-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State