Name: | SIMPLY SAUCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1989 (35 years ago) |
Date of dissolution: | 06 Oct 2015 |
Entity Number: | 1398823 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 561 WEST OLIVE STREET, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH CURCIO | Chief Executive Officer | 561 WEST OLIVE STREET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 WEST OLIVE STREET, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-27 | 1994-02-10 | Address | 164 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151006000380 | 2015-10-06 | CERTIFICATE OF DISSOLUTION | 2015-10-06 |
131017006411 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111027002544 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091002002526 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071011002285 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
031215002423 | 2003-12-15 | BIENNIAL STATEMENT | 2003-10-01 |
011017002017 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991122002718 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
940210002161 | 1994-02-10 | BIENNIAL STATEMENT | 1993-10-01 |
C069734-4 | 1989-10-27 | CERTIFICATE OF INCORPORATION | 1989-10-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State