Name: | ROBERT M. SIMELS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1983 (42 years ago) |
Date of dissolution: | 16 Nov 2010 |
Entity Number: | 847217 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1735 YORK AVE, STE 35C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1735 YORK AVE, STE 35C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROBERT M SIMELS | Chief Executive Officer | 1735 YORK AVE, STE 35C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-21 | 2002-08-12 | Address | 420 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-03-01 | 2002-08-12 | Address | 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2002-08-12 | Address | 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1983-06-08 | 1993-07-21 | Address | 185 EAST 85 ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101116000153 | 2010-11-16 | CERTIFICATE OF DISSOLUTION | 2010-11-16 |
070621002333 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
060424003288 | 2006-04-24 | BIENNIAL STATEMENT | 2005-06-01 |
030611002798 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
020812002307 | 2002-08-12 | BIENNIAL STATEMENT | 2001-06-01 |
930721002234 | 1993-07-21 | BIENNIAL STATEMENT | 1993-06-01 |
930301002663 | 1993-03-01 | BIENNIAL STATEMENT | 1992-06-01 |
A987925-4 | 1983-06-08 | CERTIFICATE OF INCORPORATION | 1983-06-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State