Name: | BAIS SIMCHA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729474 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1350 41ST STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAIS SIMCHA INC. | DOS Process Agent | 1350 41ST STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
RIVKY FLEISCHMAN | Chief Executive Officer | 1350 41ST STREET, BROOKLYN, NY, United States, 11218 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-11-22 | 2018-10-29 | Address | 1350 41ST ST, BROOKLYN, NY, 11218, 3506, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2018-10-29 | Address | 1350 41ST ST, BROOKLYN, NY, 11218, 3506, USA (Type of address: Principal Executive Office) |
2005-06-08 | 2011-11-22 | Address | 1350 41ST ST, BROOKLYN, NY, 11218, 3506, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2011-11-22 | Address | 1350 41ST ST, BROOKLYN, NY, 11218, 3506, USA (Type of address: Principal Executive Office) |
2005-06-08 | 2018-10-29 | Address | 1350 41ST ST, BROOKLYN, NY, 11218, 3506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181029006053 | 2018-10-29 | BIENNIAL STATEMENT | 2018-02-01 |
140801002231 | 2014-08-01 | BIENNIAL STATEMENT | 2014-02-01 |
120404002641 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
111122002532 | 2011-11-22 | BIENNIAL STATEMENT | 2010-02-01 |
080319002034 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State