Search icon

SIMMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMMS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1223271
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ROBERT A SIMMS Chief Executive Officer 230 PARK AVENUE, SUITE 1401, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
DP-1226997 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930223002522 1993-02-23 BIENNIAL STATEMENT 1992-12-01
B585300-4 1987-12-31 APPLICATION OF AUTHORITY 1987-12-31

Court Cases

Court Case Summary

Filing Date:
2024-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SIMMS CORP.
Party Role:
Plaintiff
Party Name:
SPEEDWAY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
GOODRIDGE-ANDERSON,
Party Role:
Plaintiff
Party Name:
SIMMS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
LILLEY
Party Role:
Defendant
Party Name:
SIMMS CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State