Search icon

SUMMIT CYBER SOLUTION INC.

Print

Details

Entity Number 4127573

Status Inactive

NameSUMMIT CYBER SOLUTION INC.

CountyNassau

Date of registration 08 Aug 2011 (13 years ago)

Date of dissolution 19 Apr 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 55 MARIAN LN, JERICHO, NY, United States, 11753

Address ZIP code 11753

Principal Address 105 SEAMAN RD, JERICHO, NY, United States, 11753

Principal Address ZIP code 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

55 MARIAN LN, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address

XIAOCONG LIU

Chief Executive Officer

105 SEAMAN RD, JERICHO, NY, United States, 11753

History

Start date End date Type Value

2015-03-17

2021-09-16

Address

55 MARIAN LN, JERICHO, NY, 11753, USA (Type of address: Service of Process)

2013-08-16

2021-09-16

Address

105 SEAMAN RD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

2013-08-02

2015-03-17

Address

105 SEAMAN RD, JERICHO, NY, 11753, USA (Type of address: Service of Process)

2011-08-08

2021-04-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-08-08

2013-08-02

Address

114-66 DALIAN CT, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210916000053

2021-04-19

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-04-19

150317000710

2015-03-17

CERTIFICATE OF CHANGE

2015-03-17

130816002308

2013-08-16

BIENNIAL STATEMENT

2013-08-01

130802000579

2013-08-02

CERTIFICATE OF CHANGE

2013-08-02

110808000079

2011-08-08

CERTIFICATE OF INCORPORATION

2011-08-08

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts