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 |
Name | Role | Address |
---|---|---|
DASSAULT SYSTEMES SIMULIA CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PHILIPPE LAUFER | Chief Executive Officer | 10 RUE MARCEL DASSAULT, CS 40501, VELIZY-VILLA COUBLAY, CEDEX, France, 78946 |
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) |
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