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 |
---|---|---|---|
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309594661 | 0216000 | 2006-06-30 | 125 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601390 | Other Personal Injury | 2006-03-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIMAMBRO |
Role | Plaintiff |
Name | SIMON PROPERTY GROUP, INC. |
Role | Defendant |
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 |
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