SIMULATION AND CONTROL TECHNOLOGIES, INC.

Name: | SIMULATION AND CONTROL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2138864 |
ZIP code: | 13760 |
County: | Chenango |
Place of Formation: | New York |
Address: | 430 AIRPORT ROAD, Endicott, NY, United States, 13760 |
Principal Address: | 430 AIRPORT ROAD, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 AIRPORT ROAD, Endicott, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
JOHN FULLER | Chief Executive Officer | 430 AIRPORT ROAD, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 430 AIRPORT ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2023-06-13 | Address | 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Service of Process) |
2007-06-04 | 2023-06-13 | Address | 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2007-06-04 | Address | 970 CONKLIN RD, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613002595 | 2023-06-13 | BIENNIAL STATEMENT | 2023-05-01 |
191213060026 | 2019-12-13 | BIENNIAL STATEMENT | 2019-05-01 |
130507006200 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110602002652 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090424002276 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State