SIMPLEXDIAM INC.

Name: | SIMPLEXDIAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1983 (42 years ago) |
Entity Number: | 874751 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 47TH ST. SUITE 20N, NEW YORK, NY, United States, 10036 |
Principal Address: | 50 WEST 47TH ST SUITE 20N, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMPLEXDIAM INC. | DOS Process Agent | 50 WEST 47TH ST. SUITE 20N, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YOGESH K. MADHVANI | Chief Executive Officer | 50 WEST 47TH ST SUITE 20N, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 50 WEST 47TH ST SUITE 20N, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | INTERNATIONAL GEM TOWER, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2024-12-10 | Address | 50 WEST 47TH ST. SUITE 2011, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-08-25 | 2024-12-10 | Address | INTERNATIONAL GEM TOWER, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-08-25 | 2019-10-01 | Address | 50 WEST 47TH STREET, 50 WEST 47TH ST SUITE 2011, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004416 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
191001060273 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
160825006049 | 2016-08-25 | BIENNIAL STATEMENT | 2015-10-01 |
140911002075 | 2014-09-11 | BIENNIAL STATEMENT | 2013-10-01 |
071012002320 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State