SIMMONS COMPANY

Name: | SIMMONS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1980 (45 years ago) |
Date of dissolution: | 26 Mar 2004 |
Entity Number: | 614562 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE CONCOURCE PKWY, ATLANTA, GA, United States, 30328 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLIE EITEL | Chief Executive Officer | ONE CONCOURSE PKWY, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2003-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-09-30 | 2000-04-10 | Address | ONE CONCOURSE PKWY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2003-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 1998-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040326000188 | 2004-03-26 | CERTIFICATE OF TERMINATION | 2004-03-26 |
030306000170 | 2003-03-06 | CERTIFICATE OF CHANGE | 2003-03-06 |
020313002929 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000410002598 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
980930002601 | 1998-09-30 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State