Search icon

SIMON WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMON WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1887053
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 101 EDGEWATER DR, WAKEFIELD, MA, United States, 01880
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
PATRICK D BRADY Chief Executive Officer 101 EDGEWATER DR, WAKEFIELD, MA, United States, 01880

History

Start date End date Type Value
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-22 2001-03-19 Address 3 POND ROAD, GLOUCESTER, MA, 01930, USA (Type of address: Principal Executive Office)
1999-02-22 2001-03-19 Address CYRK, INC., 3 POND ROAD, GLOUCESTER, MA, 01930, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-02-22 Address 3 POND RD, GLOUCESTER, MA, 01930, 1885, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-02-22 Address 3 POND RD, CLOUCESTER, MA, 01930, 1885, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-22488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010606000440 2001-06-06 CERTIFICATE OF AMENDMENT 2001-06-06
010319002092 2001-03-19 BIENNIAL STATEMENT 2001-01-01
000124000389 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990222002387 1999-02-22 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State