Search icon

SIMMS INTERNATIONAL LTD.

Company Details

Name: SIMMS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1992 (33 years ago)
Date of dissolution: 12 May 1997
Entity Number: 1676302
ZIP code: 62521
County: Nassau
Place of Formation: New York
Address: 2828 N MONROE ST, DECATUR, IL, United States, 62521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2828 N MONROE ST, DECATUR, IL, United States, 62521

Chief Executive Officer

Name Role Address
ALEC G DREYER Chief Executive Officer 2828 N MONROE ST, DECATUR, IL, United States, 62521

History

Start date End date Type Value
1995-03-15 1996-10-22 Address 999 18TH STREET, SUITE 3450, DENVER, CO, 80202, USA (Type of address: Service of Process)
1992-10-28 1995-03-15 Address 40 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970512000317 1997-05-12 CERTIFICATE OF DISSOLUTION 1997-05-12
961022002302 1996-10-22 BIENNIAL STATEMENT 1996-10-01
950315000467 1995-03-15 CERTIFICATE OF AMENDMENT 1995-03-15
921028000417 1992-10-28 CERTIFICATE OF INCORPORATION 1992-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State