GEORGE R. SIMONSON, INC.

Name: | GEORGE R. SIMONSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1985 (40 years ago) |
Date of dissolution: | 04 Jun 2019 |
Entity Number: | 1033767 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | MAIN ROAD / PO BOX 1422, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. DICKERSON | Chief Executive Officer | 13400 MAIN RD / PO BOX 1422, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAIN ROAD / PO BOX 1422, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2007-10-24 | Address | 13400 MAIN RD / PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2007-10-24 | Address | MAIN ROAD, PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Service of Process) |
1997-10-21 | 2003-10-17 | Address | MAIN ROAD, PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2007-10-24 | Address | MAIN ROAD, PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1997-10-21 | Address | MAIN ROAD, MATTITUCK, NY, 11952, 1422, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604000696 | 2019-06-04 | CERTIFICATE OF DISSOLUTION | 2019-06-04 |
140122002062 | 2014-01-22 | BIENNIAL STATEMENT | 2013-10-01 |
111109002197 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091027002951 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071024002292 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State