Name: | SIMF IR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2006 (19 years ago) |
Date of dissolution: | 13 Dec 2022 |
Entity Number: | 3355412 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-01 | 2008-06-04 | Address | 9 WEST 57TH STREET 39TH FL., 39TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214002039 | 2022-12-13 | CERTIFICATE OF TERMINATION | 2022-12-13 |
220510002727 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200505060674 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43803 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43804 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180529006164 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
150127002006 | 2015-01-27 | BIENNIAL STATEMENT | 2014-05-01 |
120531003085 | 2012-05-31 | BIENNIAL STATEMENT | 2012-05-01 |
100708002424 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
080604000010 | 2008-06-04 | CERTIFICATE OF CHANGE | 2008-06-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State