GEORGE M. SIMONTON, LTD.

Name: | GEORGE M. SIMONTON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 17 Apr 2017 |
Entity Number: | 2159321 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 225 W 25TH ST, APT 5K, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O GEORGE M. SIMONTON, 225 WEST 25TH STREET, APT #5K, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M. SIMONTON | Chief Executive Officer | 225 WEST 25TH STREET, APT. #5K, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERNEST BANE | DOS Process Agent | 225 W 25TH ST, APT 5K, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-01 | 2013-08-05 | Address | ATTN: JOHN MCCARTHY, 1120 AVE OF AMERICAS / S-4006, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-08-05 | 2010-10-01 | Address | ATTN: MARTIN MUSHKIN, 205 LEXINGTON AVE., 16TH FLOOR, NEW YORK, NY, 10016, 6022, USA (Type of address: Service of Process) |
1997-07-07 | 1999-08-05 | Address | 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417000061 | 2017-04-17 | CERTIFICATE OF DISSOLUTION | 2017-04-17 |
130805002022 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110803002533 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
101001002656 | 2010-10-01 | BIENNIAL STATEMENT | 2009-07-01 |
040713000058 | 2004-07-13 | ANNULMENT OF DISSOLUTION | 2004-07-13 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State