Name: | SIMPLE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2004 (21 years ago) |
Entity Number: | 3082761 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 8007 Lewiston Road, BATAVIA, NY, United States, 14020 |
Address: | P.O. BOX 338, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE L. PLATT | Chief Executive Officer | P.O. BOX 338, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 338, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | P.O. BOX 338, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2025-01-21 | Address | P.O. BOX 338, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2025-01-21 | Address | P.O. BOX 338, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2004-07-26 | 2007-12-18 | Address | 255 W. MAIN ST. P.O. BOX 338, BATAVIA, NY, 14021, USA (Type of address: Service of Process) |
2004-07-26 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001640 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
140721006187 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120810003184 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100805002762 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080722002514 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
071218003319 | 2007-12-18 | BIENNIAL STATEMENT | 2007-07-01 |
040726000871 | 2004-07-26 | CERTIFICATE OF INCORPORATION | 2004-07-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State