Search icon

SIMMONS COMPUTING SERVICE, INC.

Headquarter

Company Details

Name: SIMMONS COMPUTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1978 (47 years ago)
Entity Number: 511450
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 13 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211
Principal Address: 800 N PEARL STREET, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN C. SIMMONS Chief Executive Officer 800 N PEARL STREET, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211

Links between entities

Type:
Headquarter of
Company Number:
F02000000837
State:
FLORIDA

History

Start date End date Type Value
2006-08-21 2008-01-25 Address 800 N PEARL STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1993-09-16 2006-08-21 Address 800 NORTH PEARL STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1993-09-16 2006-08-21 Address 800 NORTH PEARL STREET, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
1993-09-16 2006-08-21 Address 800 NORTH PEARL STREET, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1978-09-20 1993-09-16 Address 13 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150305084 2015-03-05 ASSUMED NAME LLC AMENDMENT 2015-03-05
20150130045 2015-01-30 ASSUMED NAME LLC INITIAL FILING 2015-01-30
080125000216 2008-01-25 CERTIFICATE OF CHANGE 2008-01-25
060821002101 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041008002464 2004-10-08 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State