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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID SIMON | Chief Executive Officer | 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 225 W. Washington St., Indianapolis, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 225 WEST WASHINGTON STREET, PO BOX 7033, INDIANAPOLIS, IN, 42607, 7033, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | 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) |
2024-04-02 | 2025-05-22 | 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, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522003477 | 2025-05-22 | CERTIFICATE OF AMENDMENT | 2025-05-22 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State