Search icon

SIMON DESOUZA AGENCY, INC.

Company Details

Name: SIMON DESOUZA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1999 (26 years ago)
Date of dissolution: 30 Oct 2019
Entity Number: 2339907
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 215 HALLOCK ROAD / SUITE 1B, STONY BROOK, NY, United States, 11790
Principal Address: 14 HARDING STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON A DESOUZA Chief Executive Officer 14 HARDING STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 HALLOCK ROAD / SUITE 1B, STONY BROOK, NY, United States, 11790

Form 5500 Series

Employer Identification Number (EIN):
113475648
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-08 2010-09-20 Address 14 HARDING ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-02-08 2010-09-20 Address 14 HARDING ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2001-02-08 2010-09-20 Address 1320 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1999-01-28 2001-02-08 Address 1320 STONY BROOK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191030000122 2019-10-30 CERTIFICATE OF DISSOLUTION 2019-10-30
100920002065 2010-09-20 BIENNIAL STATEMENT 2009-01-01
070207002491 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050216002642 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030122002070 2003-01-22 BIENNIAL STATEMENT 2003-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State