SIMULAIDS, INC.

Name: | SIMULAIDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1963 (62 years ago) |
Date of dissolution: | 07 Jan 2021 |
Entity Number: | 157709 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16 SIMULAIDS DR, SAUGERTIES, NY, United States, 12477 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEAN T JOHNSON | Chief Executive Officer | 16 SIMULAIDS DR, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-08 | 2011-10-12 | Address | 16 SIMULAIDS DR, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2009-06-08 | Address | 16 DIXON AVE, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2007-06-08 | Address | 16 DIXON AVE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2003-06-09 | 2009-06-08 | Address | 16 DIXON AVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2003-06-09 | Address | PO BOX 807, 12 DIXON AVE, WOODSTOCK, NY, 12498, 0807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107000233 | 2021-01-07 | CERTIFICATE OF MERGER | 2021-01-07 |
150601006715 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006647 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
111012002426 | 2011-10-12 | BIENNIAL STATEMENT | 2011-06-01 |
090608002439 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State