Search icon

SIMPSON WEST REALTY LLC

Company Details

Name: SIMPSON WEST REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2004 (20 years ago)
Entity Number: 3131340
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KYCFX8UJWNL5 2024-11-06 1430 BROADWAY, RM 1103, NEW YORK, NY, 10018, 9200, USA 1430 BROADWAY, ROOM 1103, NEW YORK, NY, 10018, 9200, USA

Business Information

Division Name SIMPSON WEST REALTY LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2018-09-28
Entity Start Date 2004-11-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531190
Product and Service Codes X1AA, X1AB, X1AZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIUS FAHAM
Role CONTROLLER
Address 1430 BROADWAY, SUITE 1103, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name JULIUS FAHAM
Role CONTROLLER
Address 1430 BROADWAY, SUITE 1103, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name WALTER KARWAN
Role LEASING
Address 1430 BROADWAY, SUITE 1103, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NJGD6ZJSNQKO60 3131340 US-NY GENERAL ACTIVE 2004-11-30

Addresses

Legal 1430 BROADWAY #1103, NEW YORK, US-NY, US, 10018
Headquarters 1430 BROADWAY #1103, NEW YORK, US-NY, US, 10018

Registration details

Registration Date 2020-03-17
Last Update 2024-02-26
Status ISSUED
Next Renewal 2025-02-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3131340

DOS Process Agent

Name Role Address
SIMPSON WEST REALTY LLC DOS Process Agent 1430 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-05 2024-11-18 Address 1430 BROADWAY #1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-12 2023-05-05 Address 1430 BROADWAY #1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-30 2010-11-12 Address 100 JERICHO QUANDRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004327 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230505002440 2023-05-05 BIENNIAL STATEMENT 2022-11-01
210305060790 2021-03-05 BIENNIAL STATEMENT 2020-11-01
181126006192 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161114006359 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141209007425 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121113002096 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101112002946 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081112002611 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061102002600 2006-11-02 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State