Name: | HK SUMMIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2018 (7 years ago) |
Entity Number: | 5310952 |
ZIP code: | 12210 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CCS GLOBAL SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O CCS GLOBAL SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-08 | 2024-03-01 | Address | 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-01-08 | 2024-03-01 | Address | 99 WASHINGTON AVENUE, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-06-07 | 2021-03-31 | Name | HR WESTBURY LLC |
2018-03-26 | 2018-06-07 | Name | HCP DEBT LLC |
2018-03-26 | 2023-01-08 | Address | 45 N. STATION PLAZA, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301054005 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230106002538 | 2023-01-06 | BIENNIAL STATEMENT | 2022-03-01 |
230108000481 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
210723001843 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
210331000399 | 2021-03-31 | CERTIFICATE OF AMENDMENT | 2021-03-31 |
180607000047 | 2018-06-07 | CERTIFICATE OF AMENDMENT | 2018-06-07 |
180326000307 | 2018-03-26 | ARTICLES OF ORGANIZATION | 2018-03-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State