Name: | SIMCO STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1985 (39 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 997916 |
ZIP code: | 07608 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Contact Details
Phone +1 212-867-3771
Phone +1 201-393-0600
Phone +1 212-391-8718
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN A ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
SIMCO STORES, INC. | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046908-DCA | Inactive | Business | 2016-12-29 | 2017-02-28 |
1290287-DCA | Inactive | Business | 2008-07-26 | 2008-08-25 |
1178587-DCA | Inactive | Business | 2004-10-07 | 2004-11-05 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-23 | 2013-12-10 | Address | 1000 HUYLER ST, TETERBORO, NJ, 07603, USA (Type of address: Service of Process) |
1997-12-23 | 2013-12-10 | Address | 1000 HUYLER ST, TETERBORO, NJ, 07603, USA (Type of address: Principal Executive Office) |
1997-12-23 | 2013-12-10 | Address | 1000 HUYLER ST, TETERBORO, NJ, 07603, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-12-23 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-12-23 | Address | 1125 PLEASANT VIEW TERR, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231000292 | 2018-12-31 | CERTIFICATE OF MERGER | 2018-12-31 |
171205006793 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151202006704 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131210006461 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120103002773 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2544634 | RENEWAL | INVOICED | 2017-02-01 | 50 | Special Sale License Renewal Fee |
2522258 | LICENSE | INVOICED | 2016-12-29 | 50 | Special Sales License Fee |
898299 | RENEWAL | INVOICED | 2008-07-17 | 50 | Special Sale License Renewal Fee |
898298 | LICENSE | INVOICED | 2008-06-24 | 50 | Special Sales License Fee |
627692 | RENEWAL | INVOICED | 2004-10-04 | 50 | Special Sale License Renewal Fee |
627691 | LICENSE | INVOICED | 2004-09-02 | 50 | Special Sales License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State