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
Name | Role | Address |
---|---|---|
ELIOT R. CLAUSS CLAUSS & SABATINI | Agent | 1350 BROADWAY SUITE 1710, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
CLAUSS & SABATINI ATT: ELIOT R. CLAUSS | DOS Process Agent | 1350 BROADWAY SUITE 1710, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JEFFREY R. SIMPSON | Chief Executive Officer | 5 EAST 78TH ST., NEW YORK, NY, United States, 00000 |
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) |
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