Search icon

MR. SIMS GENERAL OFFICE CLEANING CORP.

Company Details

Name: MR. SIMS GENERAL OFFICE CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1997 (28 years ago)
Date of dissolution: 20 Sep 2017
Entity Number: 2099103
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O SIMS S. AKINS, JR., 36 E. 69TH ST, NEW YORK, NY, United States, 10021
Principal Address: 168-40 127TH AVE, APT. 7F, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR SIMS S AKINS, JR Chief Executive Officer 36 E. 69TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SIMS S. AKINS, JR., 36 E. 69TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2001-01-19 2003-01-16 Address 168-40 127TH ST, APT 7F, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1999-01-25 2003-01-16 Address 36 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-01-25 2001-01-19 Address 168-40 127TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1999-01-25 2003-01-16 Address C/O SIMS S AKINS JR, 36 E 69TH ST STE 1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-01-06 1999-01-25 Address C/O SIMS S. AKINS, JR., 36 EAST 69TH STREET, SUITE 1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170920000705 2017-09-20 CERTIFICATE OF DISSOLUTION 2017-09-20
030116002564 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010119002365 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990125002299 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970106000493 1997-01-06 CERTIFICATE OF INCORPORATION 1997-01-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State