Name: | SUMMIT AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1984 (41 years ago) |
Entity Number: | 885800 |
ZIP code: | 10461 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DEDONA | DOS Process Agent | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
SUMMIT AVE. REALTY CORP. | Chief Executive Officer | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2024-01-03 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2018-05-04 | 2024-01-03 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2010-02-24 | 2018-10-04 | Address | 2500 WATERBURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2018-10-04 | Address | 2500 WATERBURY AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001199 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230201003534 | 2023-02-01 | BIENNIAL STATEMENT | 2022-01-01 |
200102061861 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
181004006996 | 2018-10-04 | BIENNIAL STATEMENT | 2018-01-01 |
180504000242 | 2018-05-04 | CERTIFICATE OF CHANGE | 2018-05-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State