Name: | SIMPSON CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 1998 (26 years ago) |
Date of dissolution: | 02 Feb 2005 |
Entity Number: | 2312715 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 730 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 730 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2005-02-02 | Address | FOX HORAN & CAMERINI LLP, 825 3RD AVE, 11TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1998-11-03 | 2002-11-04 | Address | 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050202000073 | 2005-02-02 | SURRENDER OF AUTHORITY | 2005-02-02 |
021104002023 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
001106002210 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
990309000697 | 1999-03-09 | AFFIDAVIT OF PUBLICATION | 1999-03-09 |
990309000700 | 1999-03-09 | AFFIDAVIT OF PUBLICATION | 1999-03-09 |
981103000651 | 1998-11-03 | APPLICATION OF AUTHORITY | 1998-11-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State