SIMMONS MACHINE TOOL CORPORATION

Name: | SIMMONS MACHINE TOOL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1922 (103 years ago) |
Date of dissolution: | 01 Jan 2001 |
Entity Number: | 18030 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 243500
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
HANS J NAUMANN | Chief Executive Officer | 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1954-12-09 | 2022-09-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 243500 |
1922-12-30 | 1954-12-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1922-12-30 | 1994-06-08 | Address | NO STREET ADDRESS STATED, ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001229000579 | 2000-12-29 | CERTIFICATE OF MERGER | 2001-01-01 |
001127002470 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981208002246 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
970121002088 | 1997-01-21 | BIENNIAL STATEMENT | 1996-12-01 |
960416000493 | 1996-04-16 | CERTIFICATE OF MERGER | 1996-04-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State