SIMMONS HOME IMPROVEMENT, INC.
| Name: | SIMMONS HOME IMPROVEMENT, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 26 May 2004 (21 years ago) |
| Date of dissolution: | 26 Jan 2011 |
| Entity Number: | 3058515 |
| ZIP code: | 13838 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 15852 COUNTY ROUTE 23, SIDNEY, NY, United States, 13838 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 15852 COUNTY ROUTE 23, SIDNEY, NY, United States, 13838 |
| Name | Role | Address |
|---|---|---|
| STEVEN SIMMONS | Chief Executive Officer | PO BOX 199, SIDNEY, NY, United States, 13838 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2007-02-22 | 2010-08-27 | Address | 15852 CTY RTE 23, SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office) |
| 2007-02-22 | 2010-08-27 | Address | 15852 CTY RTE 23, SIDNEY, NY, 13838, USA (Type of address: Service of Process) |
| 2004-05-26 | 2007-02-22 | Address | P.O. BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1953390 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
| 100827002129 | 2010-08-27 | BIENNIAL STATEMENT | 2010-05-01 |
| 080717002346 | 2008-07-17 | BIENNIAL STATEMENT | 2008-05-01 |
| 070222002101 | 2007-02-22 | BIENNIAL STATEMENT | 2006-05-01 |
| 040526000461 | 2004-05-26 | CERTIFICATE OF INCORPORATION | 2004-05-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State