SIMON'S AGENCY, INC.
Headquarter
Name: | SIMON'S AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1986 (39 years ago) |
Entity Number: | 1113102 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4963 WINTERSWEET DR, LIVERPOOL, NY, United States, 13088 |
Address: | 4963 Wintersweet dr, Liverpool, NY, United States, 13088 |
Contact Details
Phone +1 315-454-8700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP BOVA | Chief Executive Officer | 4963 WINTERSWEET DR, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
SHERRY LANE-PIAZZA | DOS Process Agent | 4963 Wintersweet dr, Liverpool, NY, United States, 13088 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2096365-DCA | Active | Business | 2020-09-09 | 2025-01-31 |
1363994-DCA | Inactive | Business | 2010-07-26 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 4963 WINTERSWEET DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2020-09-25 | 2024-09-03 | Address | PO BOX 5026, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2016-09-02 | 2020-09-25 | Address | PO BOX 5026, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2016-09-02 | 2024-09-03 | Address | 4963 WINTERSWEET DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2016-07-27 | 2016-09-02 | Address | 4963 WINTERSWEET DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001583 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220913001842 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200925060270 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
180907006316 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160902006074 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590876 | RENEWAL | INVOICED | 2023-01-31 | 150 | Debt Collection Agency Renewal Fee |
3288420 | RENEWAL | INVOICED | 2021-01-27 | 150 | Debt Collection Agency Renewal Fee |
3220904 | LICENSE | INVOICED | 2020-09-04 | 38 | Debt Collection License Fee |
2587136 | RENEWAL | INVOICED | 2017-04-07 | 150 | Debt Collection Agency Renewal Fee |
2042169 | LICENSE REPL | CREDITED | 2015-04-09 | 15 | License Replacement Fee |
2024633 | RENEWAL | INVOICED | 2015-03-23 | 150 | Debt Collection Agency Renewal Fee |
1053786 | RENEWAL | INVOICED | 2013-01-08 | 150 | Debt Collection Agency Renewal Fee |
1053787 | RENEWAL | INVOICED | 2011-02-16 | 150 | Debt Collection Agency Renewal Fee |
1021489 | CNV_TFEE | INVOICED | 2010-07-26 | 1.5 | WT and WH - Transaction Fee |
1021488 | LICENSE | INVOICED | 2010-07-26 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State