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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2828 N MONROE ST, DECATUR, IL, United States, 62521 |
Name | Role | Address |
---|---|---|
ALEC G DREYER | Chief Executive Officer | 2828 N MONROE ST, DECATUR, IL, United States, 62521 |
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) |
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