Search icon

SIMPLE INNOVATIONS, INC.

Company Details

Name: SIMPLE INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2007 (18 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 3543077
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 89-09 249TH STREET, BELLEROSE, NY, United States, 11426
Principal Address: 89-09 249 STREET, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-09 249TH STREET, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
DELLVIS ESTRADA Chief Executive Officer 89-09 249 STREET, BELLEROSE, NY, United States, 11426

Form 5500 Series

Employer Identification Number (EIN):
260630587
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-02 2024-01-12 Address 89-09 249 STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2009-07-14 2011-08-02 Address 89-09 249 STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-01-12 Address 89-09 249TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2007-07-13 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-13 2009-07-14 Address 89-09 249TH STREET, BELLROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112001236 2023-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-19
170706006535 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150710006066 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130708006796 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110802002485 2011-08-02 BIENNIAL STATEMENT 2011-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State