Name: | SIMPLE TECH INNOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4071117 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 769 Emerson St, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW HOLLISTER | DOS Process Agent | 769 Emerson St, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
ANDREW C HOLLISTER | Chief Executive Officer | 769 EMERSON ST, ROCHESTER, NY, United States, 14613 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 769 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 4359 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2025-03-04 | Address | 769 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-03-12 | Address | 4359 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-03-12 | Address | 769 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000189 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230312000605 | 2023-03-12 | BIENNIAL STATEMENT | 2023-03-01 |
210401061562 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
191104060788 | 2019-11-04 | BIENNIAL STATEMENT | 2019-03-01 |
160325006029 | 2016-03-25 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State