Search icon

SELLING SIMPLIFIED INC.

Company Details

Name: SELLING SIMPLIFIED INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085036
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 140 KENDRICK STREET, BUILDING B, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KUMARAN RAMANATHAN Chief Executive Officer 140 KENDRICK STREET, BUILDING B, NEEDHAM, MA, United States, 02494

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 140 KENDRICK STREET, BUILDING B, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-04-21 Address 140 KENDRICK STREET, BUILDING B, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-22 2022-03-31 Address 5 PENN PLZ, 23RD FL, NEW YORK, NY, 10001, 1810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421001297 2023-04-21 BIENNIAL STATEMENT 2023-04-01
220331003482 2022-03-30 CERTIFICATE OF CHANGE BY ENTITY 2022-03-30
220329003053 2022-03-29 BIENNIAL STATEMENT 2021-04-01
110422000446 2011-04-22 APPLICATION OF AUTHORITY 2011-04-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State