Search icon

SIMON SHOES II, INC.

Company Details

Name: SIMON SHOES II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1938993
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 5703 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 5703 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALIM ANBEH Chief Executive Officer 5703 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5703 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1999-08-13 2001-08-03 Address 5703 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130801002585 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110901002472 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090708002263 2009-07-08 BIENNIAL STATEMENT 2009-07-01
050831002727 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030707002550 2003-07-07 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2648082 OL VIO INVOICED 2017-07-27 250 OL - Other Violation
142749 CL VIO INVOICED 2011-02-17 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-17 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CADENA,
Party Role:
Plaintiff
Party Name:
SIMON SHOES II, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State