Search icon

SIMPSON DEALER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPSON DEALER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 829593
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 45A NARRAGANSETT AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SIMPSON JR DOS Process Agent 45A NARRAGANSETT AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
RICHARD SIMPSON JR Chief Executive Officer 45A NARRAGANSETT AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1994-04-05 2005-06-16 Address 71 GOLDENS BRIDGE ROAD, KATONAH, NY, 10536, 2804, USA (Type of address: Chief Executive Officer)
1994-04-05 2005-06-16 Address 71 GOLDENS BRIDGE ROAD, KATONAH, NY, 10536, 2804, USA (Type of address: Principal Executive Office)
1994-04-05 2005-06-16 Address 71 GOLDENS BRIDGE ROAD, KATONAH, NY, 10536, 2804, USA (Type of address: Service of Process)
1983-03-21 1994-04-05 Address 45A NARRAGANSETT AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108837 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090424002176 2009-04-24 BIENNIAL STATEMENT 2009-03-01
070404002166 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050616003012 2005-06-16 BIENNIAL STATEMENT 2005-03-01
030303002124 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State