Search icon

SIMMONS INTERNATIONAL HOLDING COMPANY, INC.

Company Details

Name: SIMMONS INTERNATIONAL HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1972 (53 years ago)
Date of dissolution: 10 May 2004
Entity Number: 243904
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 CONCOURSE PKWY / SUITE 800, ATLANTA, GA, United States, 30328
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 227

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHARLES R. EITEL Chief Executive Officer 1 CONCOURSE PKWY / SUITE 800, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-21 2003-03-10 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-06-08 2002-10-21 Address ONE CONCOURSE PKWY, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
1998-06-08 2002-10-21 Address ONE CONCOURSE PKWY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-3090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20110324033 2011-03-24 ASSUMED NAME CORP INITIAL FILING 2011-03-24
040510000746 2004-05-10 CERTIFICATE OF DISSOLUTION 2004-05-10
030310000639 2003-03-10 CERTIFICATE OF CHANGE 2003-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State