Search icon

SIMON & PARTNERS LLP

Company Details

Name: SIMON & PARTNERS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 01 Mar 2004 (21 years ago)
Date of dissolution: 20 Jun 2019
Entity Number: 3019675
ZIP code: 10112
County: Blank
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, 42ND FL., NEW YORK, NY, United States, 10112
Principal Address: 551 5TH AVE, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
BRADLEY D. SIMON DOS Process Agent 30 ROCKEFELLER PLAZA, 42ND FL., NEW YORK, NY, United States, 10112

Form 5500 Series

Employer Identification Number (EIN):
200768682
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
190620000085 2019-06-20 NOTICE OF WITHDRAWAL 2019-06-20
150219000790 2015-02-19 CERTIFICATE OF CONSENT 2015-02-19
150210002009 2015-02-10 FIVE YEAR STATEMENT 2014-03-01
RV-2140503 2014-07-30 REVOCATION OF REGISTRATION 2014-07-30
090120002767 2009-01-20 FIVE YEAR STATEMENT 2009-03-01

Court Cases

Court Case Summary

Filing Date:
2019-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROOK,
Party Role:
Plaintiff
Party Name:
SIMON & PARTNERS LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROOK,
Party Role:
Plaintiff
Party Name:
SIMON & PARTNERS LLP
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State