P.G.SIMMONS REALTY CO., LTD.

Name: | P.G.SIMMONS REALTY CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1986 (39 years ago) |
Date of dissolution: | 30 Dec 2008 |
Entity Number: | 1072615 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 106 MAIN ST., KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCILLE V. LENSKOLD | Chief Executive Officer | 106 MAIN STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 MAIN ST., KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-14 | 2002-04-12 | Address | 106 MAIN ST., KINGSTON, NY, 12401, 4410, USA (Type of address: Chief Executive Officer) |
2000-04-14 | 2002-04-12 | Address | 106 MAIN ST., KINGSTON, NY, 12401, 4410, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2000-04-14 | Address | 106 MAIN STREET, KINGSTON, NY, 12401, 4410, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2000-04-14 | Address | 106 MAIN STREET, KINGSTON, NY, 12401, 4410, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2000-04-14 | Address | 106 MAIN STREET, KINGSTON, NY, 12401, 4410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000887 | 2008-12-30 | CERTIFICATE OF DISSOLUTION | 2008-12-30 |
080408002659 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060421002847 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040504002853 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020412002096 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State