SIMONE MANAGEMENT GROUP INC.

Name: | SIMONE MANAGEMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1986 (39 years ago) |
Entity Number: | 1105195 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SIMONE | Chief Executive Officer | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Number | Type | End date |
---|---|---|
10301210126 | ASSOCIATE BROKER | 2026-05-18 |
10311207488 | CORPORATE BROKER | 2026-02-19 |
10991227189 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-10 | 2011-06-13 | Address | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1986-08-15 | 2021-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-08-15 | 2006-07-10 | Address | 495 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180126002047 | 2018-01-26 | BIENNIAL STATEMENT | 2016-08-01 |
110613000123 | 2011-06-13 | CERTIFICATE OF CHANGE | 2011-06-13 |
110207000456 | 2011-02-07 | CERTIFICATE OF AMENDMENT | 2011-02-07 |
060710000083 | 2006-07-10 | CERTIFICATE OF CHANGE | 2006-07-10 |
B391436-3 | 1986-08-15 | CERTIFICATE OF INCORPORATION | 1986-08-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State