Search icon

STEVEN I. SIMON & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN I. SIMON & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1998 (27 years ago)
Date of dissolution: 04 Apr 2018
Entity Number: 2308555
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2005 PALMER AVENUE / #105, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN I SIMON DOS Process Agent 2005 PALMER AVENUE / #105, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
STEVEN I SIMON Chief Executive Officer 2005 PALMER AVENUE / #105, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
134042342
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-03 2010-12-21 Address 2005 PALMER AVE #105, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2006-10-03 2010-12-21 Address 2005 PALMER AVE #105, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2006-10-03 2010-12-21 Address 2005 PALMER AVE #105, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2005-01-03 2006-10-03 Address 2005 PALMER AVE, 65, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2005-01-03 2006-10-03 Address 2005 PALMER AVE, 65, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180404000032 2018-04-04 CERTIFICATE OF DISSOLUTION 2018-04-04
161003008574 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121023006175 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101221002450 2010-12-21 BIENNIAL STATEMENT 2010-10-01
081006002848 2008-10-06 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State