Search icon

DASSAULT SYSTEMES SIMULIA CORP.

Branch

Company Details

Name: DASSAULT SYSTEMES SIMULIA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2012 (13 years ago)
Date of dissolution: 12 Feb 2024
Branch of: DASSAULT SYSTEMES SIMULIA CORP., Rhode Island (Company Number 000016734)
Entity Number: 4186358
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1301 ATWOOD AVENUE,SUITE 101W, JOHNSTON, RI, United States, 02919

DOS Process Agent

Name Role Address
DASSAULT SYSTEMES SIMULIA CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PHILIPPE LAUFER Chief Executive Officer 10 RUE MARCEL DASSAULT, CS 40501, VELIZY-VILLA COUBLAY, CEDEX, France, 78946

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 1301 ATWOOD AVENUE,SUITE 101W, JOHNSTON, RI, 02919, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-02-13 Address 1301 ATWOOD AVENUE,SUITE 101W, JOHNSTON, RI, 02919, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-02-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-04 2020-01-02 Address 1301 ATWOOD AVENUE, SUITE 101W, JOHNSTON, RI, 02919, USA (Type of address: Principal Executive Office)
2016-01-04 2020-01-02 Address 1301 ATWOOD AVENUE, SUITE 101W, JOHNSTON, RI, 02919, USA (Type of address: Chief Executive Officer)
2014-01-03 2016-01-04 Address RISING SUN MILLS, 166 VALLEY ST., PROVIDENCE, RI, 02909, 2499, USA (Type of address: Chief Executive Officer)
2014-01-03 2016-01-04 Address RISING SUN MILLS, 166 VALLEY ST., PROVIDENCE, RI, 02909, 2499, USA (Type of address: Principal Executive Office)
2012-01-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240213002764 2024-02-12 CERTIFICATE OF TERMINATION 2024-02-12
220122000136 2022-01-22 BIENNIAL STATEMENT 2022-01-22
200102061347 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-59516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007610 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104008079 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006102 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120110000174 2012-01-10 APPLICATION OF AUTHORITY 2012-01-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State