Search icon

J. SIMPSON, LTD.

Company Details

Name: J. SIMPSON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1995 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1964636
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY SUITE 1710, NEW YORK, NY, United States, 10018
Principal Address: 530 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ELIOT R. CLAUSS CLAUSS & SABATINI Agent 1350 BROADWAY SUITE 1710, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
CLAUSS & SABATINI ATT: ELIOT R. CLAUSS DOS Process Agent 1350 BROADWAY SUITE 1710, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEFFREY R. SIMPSON Chief Executive Officer 5 EAST 78TH ST., NEW YORK, NY, United States, 00000

History

Start date End date Type Value
1995-10-13 2000-09-13 Address ATTN: MARK C. SILVERSTEIN, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1654419 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000913000631 2000-09-13 CERTIFICATE OF CHANGE 2000-09-13
991115002389 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971124002273 1997-11-24 BIENNIAL STATEMENT 1997-10-01
951013000442 1995-10-13 CERTIFICATE OF INCORPORATION 1995-10-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State