Search icon

SIMPLEX OF NEW YORK CITY LLC

Company Details

Name: SIMPLEX OF NEW YORK CITY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 1997 (27 years ago)
Date of dissolution: 21 Jan 2015
Entity Number: 2189784
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 310 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O INTEGRATED SYSTEMS AND POWER, INC. DOS Process Agent 310 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-04-10 2015-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-24 2015-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-15 2000-04-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-15 1999-11-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121001059 2015-01-21 SURRENDER OF AUTHORITY 2015-01-21
131018006427 2013-10-18 BIENNIAL STATEMENT 2013-10-01
091026002232 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071017002321 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051026002004 2005-10-26 BIENNIAL STATEMENT 2005-10-01
031203002118 2003-12-03 BIENNIAL STATEMENT 2003-10-01
000410000162 2000-04-10 CERTIFICATE OF CHANGE 2000-04-10
991124002164 1999-11-24 BIENNIAL STATEMENT 1999-10-01
980130000349 1998-01-30 AFFIDAVIT OF PUBLICATION 1998-01-30
980130000346 1998-01-30 AFFIDAVIT OF PUBLICATION 1998-01-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State