SIMCON LAND COMPANY, INC.

Name: | SIMCON LAND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1981 (44 years ago) |
Entity Number: | 734590 |
ZIP code: | 12070 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 406 ANTLERS ROAD, FORT JOHNSON, NY, United States, 12070 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETSY SIMEK-SMITH | Chief Executive Officer | 406 ANTLERS ROAD, FORT JOHNSON, NY, United States, 12070 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 ANTLERS ROAD, FORT JOHNSON, NY, United States, 12070 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 406 ANTLERS ROAD, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer) |
2021-02-12 | 2024-11-27 | Address | 406 ANTLERS ROAD, FORT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer) |
2018-12-06 | 2024-11-27 | Address | 406 ANTLERS ROAD, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process) |
2013-12-19 | 2021-02-12 | Address | 7 SAWYER AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2011-11-15 | 2013-12-19 | Address | 29 CHESTNUT STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002627 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
221206001339 | 2022-12-06 | BIENNIAL STATEMENT | 2021-11-01 |
210212060046 | 2021-02-12 | BIENNIAL STATEMENT | 2019-11-01 |
181206000615 | 2018-12-06 | CERTIFICATE OF CHANGE | 2018-12-06 |
131219002247 | 2013-12-19 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State