Search icon

SIMPLOT CONSTRUCTION, INC.

Branch

Company Details

Name: SIMPLOT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1994 (31 years ago)
Date of dissolution: 15 Jan 2002
Branch of: SIMPLOT CONSTRUCTION, INC., Idaho (Company Number 281284)
Entity Number: 1807341
ZIP code: 83707
County: New York
Place of Formation: Idaho
Address: 999 MAIN STREET, SUITE 1300, P.O. BOX 27, BOISE, ID, United States, 83707
Principal Address: 999 MAIN ST, SUITE 1300, BOISE, ID, United States, 83702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 MAIN STREET, SUITE 1300, P.O. BOX 27, BOISE, ID, United States, 83707

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN A BEEBE Chief Executive Officer 999 MAIN ST, STE 1300, BOISE, ID, United States, 83702

History

Start date End date Type Value
1999-09-23 2002-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2002-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-05-10 1998-03-24 Address 999 MAIN ST, SUITE 1300, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer)
1994-03-29 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-03-29 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020115000181 2002-01-15 SURRENDER OF AUTHORITY 2002-01-15
000404002669 2000-04-04 BIENNIAL STATEMENT 2000-03-01
990923001375 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
980324002329 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960510002598 1996-05-10 BIENNIAL STATEMENT 1996-03-01
940329000241 1994-03-29 APPLICATION OF AUTHORITY 1994-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State