HERBERT J. SIMS CAPITAL MANAGEMENT, INC.
Branch
Name: | HERBERT J. SIMS CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2002 (23 years ago) |
Branch of: | HERBERT J. SIMS CAPITAL MANAGEMENT, INC., Connecticut (Company Number 0524856) |
Entity Number: | 2754332 |
ZIP code: | 10606 |
County: | Rockland |
Place of Formation: | Connecticut |
Principal Address: | 2150 POST RD, STE 301, FAIRFIELD, CT, United States, 06824 |
Address: | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
WILLIAM B SIMS | Chief Executive Officer | 2150 POST RD, STE 301, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 2150 POST RD, STE 301, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-04-03 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-09-14 | 2024-04-03 | Address | 2150 POST RD, STE 301, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 2150 POST RD, STE 301, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-04-03 | Address | 10 BANK STREET, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001999 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
230914000545 | 2023-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-13 |
230912001651 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
221101004551 | 2022-11-01 | BIENNIAL STATEMENT | 2022-04-01 |
190501002002 | 2019-05-01 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State