Search icon

SIMCORP USA INC.

Headquarter

Company Details

Name: SIMCORP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524720
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 State Street, 29th floor, NEW YORK, NY, United States, 10004
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES CORRIGAN Chief Executive Officer 1 STATE STREET, 29TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
20121132297
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
134135820
Plan Year:
2017
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-02-03 Address 17 STATE ST, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-02-03 2022-02-03 Address 1 STATE STREET, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-19 2022-02-03 Address 17 STATE ST, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220203000666 2022-02-02 CERTIFICATE OF CHANGE BY ENTITY 2022-02-02
220128001176 2022-01-28 BIENNIAL STATEMENT 2022-01-28
180619006110 2018-06-19 BIENNIAL STATEMENT 2018-06-01
140602006157 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120713006386 2012-07-13 BIENNIAL STATEMENT 2012-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State