Search icon

ROBERT M. SIMELS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1735 YORK AVE, STE 35C, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ROBERT M SIMELS Chief Executive Officer 1735 YORK AVE, STE 35C, NEW YORK, NY, United States, 10128

History

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)

Filings

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