Search icon

OSTRIKER, VON SIMSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSTRIKER, VON SIMSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1969 (56 years ago)
Entity Number: 283372
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 140 RIVERSIDE BLVD, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST VON SIMSON Chief Executive Officer 140 RIVERSIDE BLVD, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
ERNEST VON SIMSON DOS Process Agent 140 RIVERSIDE BLVD, NEW YORK, NY, United States, 10069

Unique Entity ID

CAGE Code:
5DXE1
UEI Expiration Date:
2016-03-11

Business Information

Activation Date:
2015-03-12
Initial Registration Date:
2009-04-03

Commercial and government entity program

CAGE number:
5DXE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CHRISTY WITT

History

Start date End date Type Value
2018-12-07 2019-10-01 Address 140 RIVERSIDE BLVD, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-10-12 2018-12-07 Address 220 E 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2007-10-12 2018-12-07 Address 220 E 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-10-12 2018-12-07 Address 220 E 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2001-10-09 2007-10-12 Address 220 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191001060789 2019-10-01 BIENNIAL STATEMENT 2019-10-01
181207006360 2018-12-07 BIENNIAL STATEMENT 2017-10-01
160922006052 2016-09-22 BIENNIAL STATEMENT 2015-10-01
131114002170 2013-11-14 BIENNIAL STATEMENT 2013-10-01
20130917053 2013-09-17 ASSUMED NAME CORP INITIAL FILING 2013-09-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRSE16P00153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-30000.00
Base And Exercised Options Value:
-30000.00
Base And All Options Value:
-30000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2016-07-14
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - CANCELLATION OF AWARD
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES
Procurement Instrument Identifier:
TIRSE15P00212
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-05-01
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - MEMBERSHIP RENEWAL FOR CIOSE
Naics Code:
813920: PROFESSIONAL ORGANIZATIONS
Product Or Service Code:
U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES
Procurement Instrument Identifier:
TIRNO14P00087
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
26000.00
Base And Exercised Options Value:
26000.00
Base And All Options Value:
26000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-04-01
Description:
IGF::OT::IGF ANNUAL SUBSCRIPTION RENEWAL FOR TERENCE V. MILHOLLAND POP:04/01/2014-03/31/2015
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State