Name: | SIMULATIONS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1970 (55 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 295403 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 257 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F. DUNNIGAN | Agent | 34 E. 23RD ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
SIMULATIONS PUBLICATIONS, INC. | DOS Process Agent | 257 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1973-06-15 | 1981-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1973-06-15 | 1981-01-14 | Address | 44 E. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1971-07-26 | 1973-06-15 | Address | 34 E. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1970-09-08 | 1973-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-09-08 | 1971-07-26 | Address | 26 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C302811-1 | 2001-05-23 | ASSUMED NAME LLC INITIAL FILING | 2001-05-23 |
DP-817589 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A798544-3 | 1981-09-18 | CERTIFICATE OF AMENDMENT | 1981-09-18 |
A730698-3 | 1981-01-14 | CERTIFICATE OF AMENDMENT | 1981-01-14 |
A78802-3 | 1973-06-15 | CERTIFICATE OF AMENDMENT | 1973-06-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State