Search icon

GEORGE M. SIMONTON, LTD.

Company Details

Name: GEORGE M. SIMONTON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1997 (28 years ago)
Date of dissolution: 17 Apr 2017
Entity Number: 2159321
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 W 25TH ST, APT 5K, NEW YORK, NY, United States, 10001
Principal Address: C/O GEORGE M. SIMONTON, 225 WEST 25TH STREET, APT #5K, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE M. SIMONTON LTD. PENSION PLAN 2012 133144828 2013-09-28 GEORGE M. SIMONTON LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2127646577
Plan sponsor’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130

Signature of

Role Plan administrator
Date 2013-09-28
Name of individual signing GEORGE SIMONTON
GEORGE M. SIMONTON LTD. PENSION PLAN 2011 133144828 2012-07-16 GEORGE M. SIMONTON LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2127646577
Plan sponsor’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130

Plan administrator’s name and address

Administrator’s EIN 133144828
Plan administrator’s name GEORGE M. SIMONTON LTD.
Plan administrator’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130
Administrator’s telephone number 2127646577

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing GEORGE SIMONTON
GEORGE M. SIMONTON LTD. PENSION PLAN 2010 133144828 2011-06-01 GEORGE M. SIMONTON LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2127646577
Plan sponsor’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130

Plan administrator’s name and address

Administrator’s EIN 133144828
Plan administrator’s name GEORGE M. SIMONTON LTD.
Plan administrator’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130
Administrator’s telephone number 2127646577

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing GEORGE SIMONTON
GEORGE M. SIMONTON LTD. PENSION PLAN 2009 133144828 2010-09-15 GEORGE M. SIMONTON LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2127646577
Plan sponsor’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130

Plan administrator’s name and address

Administrator’s EIN 133144828
Plan administrator’s name GEORGE M. SIMONTON LTD.
Plan administrator’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130
Administrator’s telephone number 2127646577

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing GEORGE SIMONTON
GEORGE M. SIMONTON LTD. PENSION PLAN 2009 133144828 2010-09-15 GEORGE M. SIMONTON LTD. 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2127646577
Plan sponsor’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130

Plan administrator’s name and address

Administrator’s EIN 133144828
Plan administrator’s name GEORGE M. SIMONTON LTD.
Plan administrator’s address 225 WEST 25TH STREET APT. 5K, NEW YORK, NY, 100017130
Administrator’s telephone number 2127646577

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing GEORGE SIMONTON

Chief Executive Officer

Name Role Address
GEORGE M. SIMONTON Chief Executive Officer 225 WEST 25TH STREET, APT. #5K, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ERNEST BANE DOS Process Agent 225 W 25TH ST, APT 5K, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-10-01 2013-08-05 Address ATTN: JOHN MCCARTHY, 1120 AVE OF AMERICAS / S-4006, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-08-05 2010-10-01 Address ATTN: MARTIN MUSHKIN, 205 LEXINGTON AVE., 16TH FLOOR, NEW YORK, NY, 10016, 6022, USA (Type of address: Service of Process)
1997-07-07 1999-08-05 Address 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417000061 2017-04-17 CERTIFICATE OF DISSOLUTION 2017-04-17
130805002022 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110803002533 2011-08-03 BIENNIAL STATEMENT 2011-07-01
101001002656 2010-10-01 BIENNIAL STATEMENT 2009-07-01
040713000058 2004-07-13 ANNULMENT OF DISSOLUTION 2004-07-13
DP-1520882 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990805002366 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970707000010 1997-07-07 CERTIFICATE OF INCORPORATION 1997-07-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State