Name: | ERNEST SIMONS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1902 (123 years ago) |
Date of dissolution: | 23 Nov 2010 |
Entity Number: | 22638 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 185, RYE, NY, United States, 10580 |
Principal Address: | C/O RIDGEWOOD MANAGEMENT CORP, 2900 WESTCHESTER AVENUE / #402, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 60
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 185, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JOSEPH M CASSIN | Chief Executive Officer | 2900 WESTCHESTER AVENUE, SUITE 402, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2010-08-19 | Address | PO BOX 185, RYE, NY, 10580, USA (Type of address: Service of Process) |
1998-06-09 | 2010-08-19 | Address | 181 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2010-08-19 | Address | 181 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 1998-06-09 | Address | 181 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1996-07-22 | 1998-06-09 | Address | 181 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123000904 | 2010-11-23 | CERTIFICATE OF DISSOLUTION | 2010-11-23 |
100819002503 | 2010-08-19 | BIENNIAL STATEMENT | 2010-06-01 |
080612003255 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060524002966 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040723002501 | 2004-07-23 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State