Search icon

SIMF IR, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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