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