Search icon

SIMPLEFORCE CORP.

Company Details

Name: SIMPLEFORCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2010 (15 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 3899556
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 415 E 37TH STREET, STE 43D, NEW YORK CITY, NY, United States, 10016
Principal Address: 2650 Lake Shore Drive, Unit 2103, Riviera Beach, FL, United States, 33404

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MITRA HOOMAN Chief Executive Officer 2650 LAKE SHORE DRIVE, UNIT 2103, RIVIERA BEACH, FL, United States, 33404

DOS Process Agent

Name Role Address
MITRA HOOMAN DOS Process Agent 415 E 37TH STREET, STE 43D, NEW YORK CITY, NY, United States, 10016

History

Start date End date Type Value
2014-01-28 2019-08-21 Address 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-11-19 2019-08-21 Address 511 S BURNSIDE AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2013-11-19 2019-08-21 Address 511 S BURNSIDE AVE, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office)
2010-01-13 2014-01-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320002219 2023-03-20 CERTIFICATE OF MERGER 2023-03-20
220722002393 2022-07-22 BIENNIAL STATEMENT 2022-01-01
191017000458 2019-10-17 CERTIFICATE OF AMENDMENT 2019-10-17
190821060296 2019-08-21 BIENNIAL STATEMENT 2018-01-01
140128002051 2014-01-28 BIENNIAL STATEMENT 2014-01-01
131119002012 2013-11-19 BIENNIAL STATEMENT 2013-01-01
100113000815 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State