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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89-09 249TH STREET, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
DELLVIS ESTRADA | Chief Executive Officer | 89-09 249 STREET, BELLEROSE, NY, United States, 11426 |
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) |
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