Search icon

SIMPLEX SPECIALTY CO. INC.

Company Details

Name: SIMPLEX SPECIALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1935 (90 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 48317
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 52 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
C/O ERNEST C. STEEFEL DOS Process Agent 52 WALL ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1963-12-10 1967-05-17 Address 902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1950-12-11 1963-12-10 Address 116 WEST 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1935-02-27 1940-11-30 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1935-02-27 1950-12-11 Address 206 EAST 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-872542 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z007431-2 1979-10-23 ASSUMED NAME CORP INITIAL FILING 1979-10-23
637305-4 1967-09-08 CERTIFICATE OF AMENDMENT 1967-09-08
619120-3 1967-05-17 CERTIFICATE OF AMENDMENT 1967-05-17
409379 1963-12-10 CERTIFICATE OF AMENDMENT 1963-12-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State