Search icon

SIMEONE CULINARY SERVICES, INC.

Headquarter

Company Details

Name: SIMEONE CULINARY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1081145
ZIP code: 06877
County: New York
Place of Formation: New York
Address: 9 KIMBERLY CT, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 KIMBERLY CT, RIDGEFIELD, CT, United States, 06877

Chief Executive Officer

Name Role Address
NICHOLAS SIMEONE Chief Executive Officer 9 KIMBERLY CT, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
0726156
State:
CONNECTICUT

History

Start date End date Type Value
1993-02-04 1998-06-08 Address 66 OLD TOWN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-06-08 Address C/O NICHOLAS SIMEONE, 66 OLD TOWN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-02-04 1998-06-08 Address C/O SWISS BANK, 222 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1986-05-09 1993-02-04 Address 4 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109954 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000526002617 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980608002165 1998-06-08 BIENNIAL STATEMENT 1998-05-01
930722002160 1993-07-22 BIENNIAL STATEMENT 1993-05-01
930204002668 1993-02-04 BIENNIAL STATEMENT 1992-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State