Name: | CIMPLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1987 (38 years ago) |
Entity Number: | 1205483 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 600 ALEXANDER RD, PRINCETON, NJ, United States, 08540 |
Address: | 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS M AMBRICO CPA PC | DOS Process Agent | 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ARTHUR J. ARDOLINO | Chief Executive Officer | 67 CLIFFWOOD DRIVE, ALLENTOWN, NJ, United States, 08501 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-20 | 2006-12-08 | Address | 500 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2006-12-08 | Address | 6165 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1999-10-06 | 2001-09-20 | Address | 8 SPINNAKER LANE, BELLPORT, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2001-09-20 | Address | 16 WOODSTONE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2001-09-20 | Address | 6165 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070906002785 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
061208002751 | 2006-12-08 | BIENNIAL STATEMENT | 2005-09-01 |
010920002172 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991006002590 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
970909002582 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State