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
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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-30
Type:
Unprog Rel
Address:
125 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-06-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROHAN
Party Role:
Plaintiff
Party Name:
SIMON PROPERTY GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

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

Court Case Summary

Filing Date:
2006-03-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DIMAMBRO
Party Role:
Plaintiff
Party Name:
SIMON PROPERTY GROUP, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State