Name: | SIMCO HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2022 (3 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 6412841 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | po box 260073, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
sandeep kaur | Agent | 224-29 davenport avenue, QUEENS VILLAGE, NY, 11428 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | po box 260073, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-30 | 2025-01-08 | Address | 224-29 davenport avenue, QUEENS VILLAGE, NY, 11428, USA (Type of address: Registered Agent) |
2022-11-30 | 2025-01-08 | Address | po box 260073, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
2022-10-06 | 2022-11-30 | Address | po box 260073, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
2022-02-28 | 2022-10-06 | Address | po box 260073, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004107 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
221130000023 | 2022-05-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-26 |
221006003487 | 2022-05-19 | CERTIFICATE OF PUBLICATION | 2022-05-19 |
220228000897 | 2022-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-25 |
220224001457 | 2022-02-24 | ARTICLES OF ORGANIZATION | 2022-02-24 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State