SIMPSON FILMS, INC.

Name: | SIMPSON FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1992 (33 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 1601924 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 21-29 45TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY SIMPSON | Chief Executive Officer | 21-29 45 RD., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-29 45TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-17 | 2002-01-14 | Address | 21-29 45 RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2002-01-14 | Address | 21-29 45 RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-03-26 | 2000-02-17 | Address | 244 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2000-02-17 | Address | 244 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2000-02-17 | Address | 244 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000528 | 2016-10-05 | CERTIFICATE OF DISSOLUTION | 2016-10-05 |
120131002942 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100318003174 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
080107003077 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060309002079 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State