Search icon

SUMMIT AMERICAN HOSPITALITY CORPORATION

Company Details

Name: SUMMIT AMERICAN HOSPITALITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 850700
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 501 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
SOL SANDLER Chief Executive Officer 501 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
1993-06-24 1997-06-03 Address 47 WESTWOOD AVENUE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1993-06-24 1999-06-17 Address 501 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-06-24 1999-06-17 Address 501 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1983-06-23 1993-06-24 Address 230 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115987 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990617002555 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970603002630 1997-06-03 BIENNIAL STATEMENT 1997-06-01
930624002363 1993-06-24 BIENNIAL STATEMENT 1992-06-01
930624002366 1993-06-24 BIENNIAL STATEMENT 1993-06-01
A992972-2-0 1983-06-23 CERTIFICATE OF INCORPORATION 1983-06-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State