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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 MAIN STREET, SUITE 1300, P.O. BOX 27, BOISE, ID, United States, 83707 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN A BEEBE | Chief Executive Officer | 999 MAIN ST, STE 1300, BOISE, ID, United States, 83702 |
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) |
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