Name: | SUMMER, PBC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2018 (7 years ago) |
Entity Number: | 5275933 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 33 Irving Pl, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN PETER SEALY | Chief Executive Officer | 41 7TH AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 41 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-10-28 | Address | 41 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-29 | 2023-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028004046 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
230208003556 | 2023-02-08 | BIENNIAL STATEMENT | 2022-01-01 |
181004000250 | 2018-10-04 | CERTIFICATE OF AMENDMENT | 2018-10-04 |
180129000763 | 2018-01-29 | APPLICATION OF AUTHORITY | 2018-01-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State