Search icon

SIMPSON GUMPERTZ & HEGER INC.

Company Details

Name: SIMPSON GUMPERTZ & HEGER INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062418
ZIP code: 10018
County: New York
Place of Formation: Massachusetts
Principal Address: 480 Totten Pond Road, WALTHAM, MA, United States, 02451
Address: 525 Seventh Avenue, 22nd Floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SIMPSON GUMPERTZ & HEGER INC. DOS Process Agent 525 Seventh Avenue, 22nd Floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
DAVID JACOBY Agent 550 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
JAMES C. PARKER Chief Executive Officer 480 TOTTEN POND ROAD, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 480 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 41 SEYON ST, BLDG 1 STE 500, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-09-03 Address 550 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2018-09-06 2024-09-03 Address 41 SEYON ST, BLDG 1 STE 500, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer)
2015-11-02 2018-12-04 Address SIMPSON GUMPERTZ & HEGER INC., 550 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903002258 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220928002750 2022-09-28 BIENNIAL STATEMENT 2022-09-01
211230001282 2021-12-30 BIENNIAL STATEMENT 2021-12-30
181204000146 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
180906006618 2018-09-06 BIENNIAL STATEMENT 2018-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State