STEVEN I. SIMON & ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
STEVEN I SIMON | DOS Process Agent | 2005 PALMER AVENUE / #105, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
STEVEN I SIMON | Chief Executive Officer | 2005 PALMER AVENUE / #105, LARCHMONT, NY, United States, 10538 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State