SIMON GLENN MICHAEL, INC.

Name: | SIMON GLENN MICHAEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1999 (26 years ago) |
Entity Number: | 2408913 |
ZIP code: | 11577 |
County: | New York |
Place of Formation: | New York |
Address: | 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL G SIMON | Chief Executive Officer | 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MICHAEL G SIMON | DOS Process Agent | 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2003-08-22 | 2024-12-27 | Address | 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2003-08-22 | 2024-12-27 | Address | 64 GREAT OAKS RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2001-08-28 | 2003-08-22 | Address | 55 CENTRAL PARK W, STE 10C, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2003-08-22 | Address | 55 CENTRAL PARK W, STE 10C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001873 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
170801006237 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007222 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131113006466 | 2013-11-13 | BIENNIAL STATEMENT | 2013-08-01 |
110824002175 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State