Search icon

SUMMIT HOUSING ASSOCIATES LLC

Company Details

Name: SUMMIT HOUSING ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2021 (4 years ago)
Entity Number: 5924308
ZIP code: 10168
County: Onondaga
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JL25SL2FDN98
CAGE Code:
8XE62
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2021-02-25

History

Start date End date Type Value
2022-11-17 2025-04-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-11-17 2025-04-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-09-24 2021-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-24 2021-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-08-03 2022-11-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001837 2025-03-31 CERTIFICATE OF CHANGE BY ENTITY 2025-03-31
230126003642 2023-01-26 BIENNIAL STATEMENT 2023-01-01
221117001739 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
210803002764 2021-07-30 CERTIFICATE OF PUBLICATION 2021-07-30
210924001869 2021-07-21 CERTIFICATE OF PUBLICATION 2021-07-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State