Search icon

SIMPLITUM INC

Company Details

Name: SIMPLITUM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2018 (7 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 5328700
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 11 E 44TH ST, STE 1001, C/O YEO YOON ESQ, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
DANIEL PARK Chief Executive Officer 11 E 44TH ST, STE 1001, C/O YEO YOON ESQ, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-04-30 2023-06-30 Address 11 E 44TH ST, STE 1001, C/O YEO YOON ESQ, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-24 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-04-24 2023-06-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-04-24 2023-06-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000198 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
200430060290 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180424010436 2018-04-24 CERTIFICATE OF INCORPORATION 2018-04-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State