Name: | SIMCOE R, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2017 (8 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 5072911 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-19 | 2022-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-19 | 2022-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-24 | 2017-10-19 | Address | 33 UNION SQUARE WEST APT. 8F, NEW YORK, NY, 10003, 2142, USA (Type of address: Registered Agent) |
2017-01-24 | 2017-10-19 | Address | 33 UNION SQUARE WEST APT. 8F, NEW YORK, NY, 10003, 2142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408002622 | 2022-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-08 |
191219000580 | 2019-12-19 | CERTIFICATE OF PUBLICATION | 2019-12-19 |
171019000135 | 2017-10-19 | CERTIFICATE OF CHANGE | 2017-10-19 |
170124000133 | 2017-01-24 | ARTICLES OF ORGANIZATION | 2017-01-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State