Name: | SIMCO BIOSCIENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2017 (8 years ago) |
Date of dissolution: | 21 May 2024 |
Entity Number: | 5128396 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 2109 Dunk Hill Road, Walton, NY, United States, 13856 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CYDNEY MITCHELL | Chief Executive Officer | 2109 DUNK HILL ROAD, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 2109 DUNK HILL ROAD, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 543 WEST 43RD STREET, 6-2-56, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-06-13 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-31 | 2024-06-13 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-31 | 2024-05-31 | Address | 543 WEST 43RD STREET, 6-2-56, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-06-13 | Address | 2109 DUNK HILL ROAD, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-06-13 | Address | 543 WEST 43RD STREET, 6-2-56, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 2109 DUNK HILL ROAD, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-21 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-04-18 | 2024-05-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000480 | 2024-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-21 |
240531002809 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
230418004208 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210426060711 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190425060230 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
170428010481 | 2017-04-28 | CERTIFICATE OF INCORPORATION | 2017-04-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State