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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 SOUTH MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MARGOT PUHN | Chief Executive Officer | 35 EAST 38TH ST., 8K, NEW YORK, NY, United States, 10016 |
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) |
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