Search icon

SIMPLE SYRUP LTD.

Company Details

Name: SIMPLE SYRUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2564199
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 195 SOUTH MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 35 EAST 38TH ST., 8K, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 SOUTH MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARGOT PUHN Chief Executive Officer 35 EAST 38TH ST., 8K, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-11-08 2003-07-14 Address 35 EAST 38TH ST., 8K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-17 2002-11-08 Address 35 EAST 38TH STREET, SUITE 8K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1819280 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030714000121 2003-07-14 CERTIFICATE OF AMENDMENT 2003-07-14
021108002011 2002-11-08 BIENNIAL STATEMENT 2002-10-01
001017000676 2000-10-17 CERTIFICATE OF INCORPORATION 2000-10-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State