Name: | LOVINGLY SUMMIT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2018 (6 years ago) |
Entity Number: | 5460152 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 20 Corporate Park Drive, Suite B, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
LOVINGLY SUMMIT, LLC | DOS Process Agent | 20 Corporate Park Drive, Suite B, HOPEWELL JUNCTION, NY, United States, 12533 |
Number | Type | Address | Description |
---|---|---|---|
662141 | Plant Dealers | 1004 MAIN STREET, STE 17, FISHKILL, NY, 12524 | Floral Shop |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-21 | 2024-12-10 | Address | 1906 ROUTE 52, STE D, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2018-12-17 | 2020-08-21 | Address | 1399 ROUTE 52, STE 100, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002851 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
220125001727 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200821000540 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
190501000852 | 2019-05-01 | CERTIFICATE OF PUBLICATION | 2019-05-01 |
181217000710 | 2018-12-17 | APPLICATION OF AUTHORITY | 2018-12-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State