SIMPLEX TIME RECORDER CO.

Name: | SIMPLEX TIME RECORDER CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1989 (36 years ago) |
Date of dissolution: | 01 Nov 2012 |
Entity Number: | 1334276 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 1501 YAMATO DRIVE, BOCA RATON, FL, United States, 33431 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT F CHAUVIN | Chief Executive Officer | 1501 YAMATO DRIVE, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2011-09-27 | Address | 50 TECHNOLOGY DRIVE, WESTMINSTER, MA, 01441, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2011-03-21 | Address | 50 TECHNOLOGY DR, WESTMINSTER, MA, 01441, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2011-09-27 | Address | 50 TECHNOLOGY DR, WESTMINSTER, MA, 01441, USA (Type of address: Principal Executive Office) |
2007-02-13 | 2009-02-18 | Address | 50 TECHNOLOGY DR, WESTMINSTER, MA, 01441, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2007-02-13 | Address | 100 SIMPLEX DR, WESTMINSTER, MA, 01441, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121101000307 | 2012-11-01 | CERTIFICATE OF TERMINATION | 2012-11-01 |
110927002134 | 2011-09-27 | AMENDMENT TO BIENNIAL STATEMENT | 2011-03-01 |
110321002046 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090218002841 | 2009-02-18 | BIENNIAL STATEMENT | 2009-03-01 |
070213002304 | 2007-02-13 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State