Search icon

SIMCO BIOSCIENCE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CYDNEY MITCHELL Chief Executive Officer 2109 DUNK HILL ROAD, WALTON, NY, United States, 13856

History

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)

Filings

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