Name: | SIMON & SCHUSTER GLOBAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1998 (27 years ago) |
Entity Number: | 2266409 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1230 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN KARP | Chief Executive Officer | 1230 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 1230 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2024-06-06 | Address | 1230 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-06-06 | 2020-06-30 | Address | 1230 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2008-05-20 | 2012-06-06 | Address | 1230 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2008-05-20 | Address | C/O A. HARRINGTON, 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606004209 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220621002343 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200630060357 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
180601006693 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006590 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State