SIMCONA ELECTRONICS CORPORATION

Name: | SIMCONA ELECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1962 (63 years ago) |
Entity Number: | 147135 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | Attn: president, 275 mt read blvd, ROCHESTER, NY, United States, 14611 |
Principal Address: | 275 MT. READ BLVD., ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | Attn: president, 275 mt read blvd, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
MARC IACONA | Chief Executive Officer | 275 MT. READ BLVD., ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 275 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-30 | 2025-05-07 | Address | 275 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 275 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-07 | Address | Attn: president, 275 mt read blvd, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002816 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
231030019711 | 2023-10-27 | RESTATED CERTIFICATE | 2023-10-27 |
230315002696 | 2023-03-15 | BIENNIAL STATEMENT | 2022-04-01 |
210511060259 | 2021-05-11 | BIENNIAL STATEMENT | 2020-04-01 |
190215060112 | 2019-02-15 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State