SIMPLEX CEILING CORP.

Name: | SIMPLEX CEILING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1948 (77 years ago) |
Date of dissolution: | 08 Jul 1994 |
Entity Number: | 62770 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-25 | 1990-08-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1979-05-25 | 1990-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1948-11-12 | 1979-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-11-12 | 1979-05-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1948-11-12 | 1991-05-24 | Address | 552 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940708000359 | 1994-07-08 | CERTIFICATE OF DISSOLUTION | 1994-07-08 |
910524000342 | 1991-05-24 | CERTIFICATE OF CHANGE | 1991-05-24 |
900808000463 | 1990-08-08 | CERTIFICATE OF AMENDMENT | 1990-08-08 |
Z011798-2 | 1980-06-24 | ASSUMED NAME CORP INITIAL FILING | 1980-06-24 |
A578589-4 | 1979-05-25 | CERTIFICATE OF AMENDMENT | 1979-05-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State