Search icon

SIMON PROPERTY GROUP, L.P.

Company Details

Name: SIMON PROPERTY GROUP, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243336
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DJKUAXPXWN91 2023-04-09 313 SMITH HAVEN MALL, LAKE GROVE, NY, 11755, 1201, USA 313 SMITH HAVEN MALL, LAKE GROVE, NY, 11755, 1201, USA

Business Information

Division Name SIMON PROPERTY GROUP L.P
Division Number SIMON PROP
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-03-15
Initial Registration Date 2017-06-20
Entity Start Date 1969-01-01
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEE YAIST
Address 225 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA
Government Business
Title PRIMARY POC
Name LEE YAIST
Address 225 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2000-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-27 2000-08-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-27 2000-08-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27005 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27006 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000803000009 2000-08-03 CERTIFICATE OF CHANGE 2000-08-03
990817000646 1999-08-17 CERTIFICATE OF AMENDMENT 1999-08-17
990322000196 1999-03-22 CERTIFICATE OF AMENDMENT 1999-03-22
980327000043 1998-03-27 APPLICATION OF AUTHORITY 1998-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003408 Americans with Disabilities Act - Other 2010-04-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-22
Termination Date 2010-12-07
Date Issue Joined 2010-08-09
Section 4212
Sub Section 42
Status Terminated

Parties

Name HARTY
Role Plaintiff
Name SIMON PROPERTY GROUP, L.P.
Role Defendant
2107850 Patent 2021-09-21 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-21
Termination Date 2022-09-13
Pretrial Conference Date 2021-11-22
Section 1126
Status Terminated

Parties

Name SIMON PROPERTY GROUP, L.P.
Role Plaintiff
Name U.S BANK NATIONAL ASSOCIATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State