Name: | SIMPLEX SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1937 (88 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 49998 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 756 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 756 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1946-10-16 | 1963-11-06 | Name | SIMPLEX PLUMBING SUPPLY CO., INC. |
1946-06-22 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1937-03-18 | 1946-10-16 | Name | SIMPLEX PLUMBING & SUPPLY CO. INC. |
1937-03-18 | 1946-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1937-03-18 | 2006-11-03 | Address | 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088621 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
061103000646 | 2006-11-03 | CERTIFICATE OF CHANGE | 2006-11-03 |
Z026521-2 | 1981-02-27 | ASSUMED NAME CORP INITIAL FILING | 1981-02-27 |
404402 | 1963-11-06 | CERTIFICATE OF AMENDMENT | 1963-11-06 |
6837-56 | 1946-10-16 | CERTIFICATE OF AMENDMENT | 1946-10-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State