Name: | SIMON NYDEV - L I C INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1986 (38 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 1129345 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 115 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MELVIN SIMON | Chief Executive Officer | 115 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-24 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-24 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990923001365 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
DP-1414666 | 1999-06-23 | ANNULMENT OF AUTHORITY | 1999-06-23 |
931210002444 | 1993-12-10 | BIENNIAL STATEMENT | 1993-11-01 |
930202002722 | 1993-02-02 | BIENNIAL STATEMENT | 1992-11-01 |
B427242-4 | 1986-11-24 | APPLICATION OF AUTHORITY | 1986-11-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State