Name: | SIMPLY STIX LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2001 (24 years ago) |
Date of dissolution: | 16 Feb 2012 |
Entity Number: | 2667172 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | BRYAN J KELLY, 50 NATURES WAY, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN J KELLY | Chief Executive Officer | 50 NATURES WAY, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRYAN J KELLY, 50 NATURES WAY, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-24 | 2005-10-07 | Address | 1083 COLD SPRING ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2003-09-24 | 2005-10-07 | Address | 1083 COLD SPRING ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office) |
2003-09-24 | 2005-10-07 | Address | 1083 COLD SPRING ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
2001-08-02 | 2003-09-24 | Address | 2 HEWLETT PLACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120216000127 | 2012-02-16 | CERTIFICATE OF DISSOLUTION | 2012-02-16 |
090921002036 | 2009-09-21 | BIENNIAL STATEMENT | 2009-08-01 |
070827002663 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051007002685 | 2005-10-07 | BIENNIAL STATEMENT | 2005-08-01 |
030924002362 | 2003-09-24 | BIENNIAL STATEMENT | 2003-08-01 |
010802000697 | 2001-08-02 | CERTIFICATE OF INCORPORATION | 2001-08-02 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State