Search icon

SIMON PEARCE (U.S.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMON PEARCE (U.S.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955666
ZIP code: 10005
County: New York
Place of Formation: Vermont
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 109 Park Road, Windsor, VT, United States, 05089

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY BENSON Chief Executive Officer 109 PARK ROAD, WINDSOR, VT, United States, 05089

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 109 PARK ROAD, WINDSOR, VT, 05089, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 109 PARK RD, WINDSOR, VT, 05089, USA (Type of address: Chief Executive Officer)
2013-09-10 2024-09-20 Address 109 PARK RD, WINDSOR, VT, 05089, USA (Type of address: Chief Executive Officer)
2009-09-11 2013-09-10 Address 109 PARK RD, WINDSOR, VT, 05089, USA (Type of address: Chief Executive Officer)
2009-09-11 2024-09-20 Address 109 PARK RD, WINDSOR, VT, 05089, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002734 2024-09-20 BIENNIAL STATEMENT 2024-09-20
150901006007 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006060 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111013002178 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090911002060 2009-09-11 BIENNIAL STATEMENT 2009-09-01

Court Cases

Court Case Summary

Filing Date:
2022-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JOYNER
Party Role:
Plaintiff
Party Name:
SIMON PEARCE (U.S.), INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State