Name: | DAKS-SIMPSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1985 (40 years ago) |
Date of dissolution: | 22 May 2009 |
Entity Number: | 1002242 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OPTON HANDLER FEILER & LANDAU, LLP | DOS Process Agent | 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JCR FRANKS | Chief Executive Officer | 34 JERMYN STREET, LONDON, United Kingdom, SW14-6HS |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-05 | 1997-07-16 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090522000904 | 2009-05-22 | CERTIFICATE OF DISSOLUTION | 2009-05-22 |
970716002664 | 1997-07-16 | BIENNIAL STATEMENT | 1997-06-01 |
B242558-4 | 1985-06-28 | CERTIFICATE OF MERGER | 1985-06-28 |
B233770-4 | 1985-06-05 | CERTIFICATE OF INCORPORATION | 1985-06-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State