Name: | SIMON DESOUZA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1999 (26 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 2339907 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 215 HALLOCK ROAD / SUITE 1B, STONY BROOK, NY, United States, 11790 |
Principal Address: | 14 HARDING STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON A DESOUZA | Chief Executive Officer | 14 HARDING STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 HALLOCK ROAD / SUITE 1B, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2010-09-20 | Address | 14 HARDING ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2010-09-20 | Address | 14 HARDING ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2001-02-08 | 2010-09-20 | Address | 1320 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
1999-01-28 | 2001-02-08 | Address | 1320 STONY BROOK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000122 | 2019-10-30 | CERTIFICATE OF DISSOLUTION | 2019-10-30 |
100920002065 | 2010-09-20 | BIENNIAL STATEMENT | 2009-01-01 |
070207002491 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050216002642 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030122002070 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State