Search icon

SIMON PROPERTY GROUP, INC.

Company Details

Name: SIMON PROPERTY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1998 (27 years ago)
Entity Number: 2245800
ZIP code: 46204
County: New York
Place of Formation: Delaware
Address: 225 W. Washington St., Indianapolis, IN, United States, 46204
Principal Address: 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN, United States, 46204

Agent

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

Chief Executive Officer

Name Role Address
DAVID SIMON Chief Executive Officer 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN, United States, 46204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 225 W. Washington St., Indianapolis, IN, United States, 46204

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 225 WEST WASHINGTON STREET, PO BOX 7033, INDIANAPOLIS, IN, 42607, 7033, USA (Type of address: Chief Executive Officer)
2020-07-30 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-04-26 2024-04-02 Address 225 WEST WASHINGTON STREET, PO BOX 7033, INDIANAPOLIS, IN, 42607, 7033, USA (Type of address: Chief Executive Officer)
2008-04-02 2010-04-26 Address 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)
2000-05-16 2010-04-26 Address 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2000-05-16 2008-04-02 Address 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001599 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220405001709 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200730060375 2020-07-30 BIENNIAL STATEMENT 2020-04-01
SR-27042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411006405 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160411006337 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140410006131 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120413002821 2012-04-13 BIENNIAL STATEMENT 2012-04-01
100426002448 2010-04-26 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594661 0216000 2006-06-30 125 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-09-06
Emphasis N: AMPUTATE
Case Closed 2007-12-05

Related Activity

Type Referral
Activity Nr 202029799
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-09-26
Abatement Due Date 2006-10-16
Initial Penalty 4500.0
Contest Date 2006-10-18
Final Order 2007-03-02
Nr Instances 1
Nr Exposed 11
Gravity 10
Hazard CRUSHING
Citation ID 01001B
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-09-26
Abatement Due Date 2006-10-16
Contest Date 2006-10-18
Final Order 2007-03-02
Nr Instances 1
Nr Exposed 11
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-09-26
Abatement Due Date 2006-10-16
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2006-10-18
Final Order 2007-03-02
Nr Instances 3
Nr Exposed 11
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601390 Other Personal Injury 2006-03-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-03-24
Termination Date 2006-10-27
Date Issue Joined 2006-03-31
Section 1441
Sub Section PI
Status Terminated

Parties

Name DIMAMBRO
Role Plaintiff
Name SIMON PROPERTY GROUP, INC.
Role Defendant
2404042 Civil Rights Employment 2024-06-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-06-05
Termination Date 1900-01-01
Section 0623
Status Pending

Parties

Name ROHAN
Role Plaintiff
Name SIMON PROPERTY GROUP, INC.
Role Defendant
1201067 Other Personal Injury 2012-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-05
Termination Date 2014-01-10
Date Issue Joined 2012-05-24
Section 1331
Sub Section PI
Status Terminated

Parties

Name FEARN,
Role Plaintiff
Name SIMON PROPERTY GROUP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State