Search icon

SIMPLY AMAZING LLC

Company Details

Name: SIMPLY AMAZING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3161964
ZIP code: 07495
County: Orange
Place of Formation: New York
Address: 200 PERFORMANCE DRIVE, MAHWAH, NJ, United States, 07495

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E9GLI83FXL6452 3161964 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O PHILIP ROSENBLATT, 7 ORCHARD HILL DRIVE, MONSEY, US-NY, US, 10952
Headquarters 1 Sharp Plaza, Suite 2, Mahwah, US-NJ, US, 07495

Registration details

Registration Date 2018-08-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3161964

Agent

Name Role Address
PHILIP ROSENBLATT Agent 7 ORCHARD HILL DRIVE, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
SIMPLY AMAZING LLC DOS Process Agent 200 PERFORMANCE DRIVE, MAHWAH, NJ, United States, 07495

History

Start date End date Type Value
2023-12-04 2025-04-02 Address 200 PERFORMANCE DRIVE, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
2023-12-04 2025-04-02 Address 7 ORCHARD HILL DRIVE, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2019-02-14 2023-12-04 Address 200 PERFORMANCE DRIVE, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
2015-03-11 2019-02-14 Address 1 SHARP PLAZA - SUITE 2, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
2013-02-13 2015-03-11 Address 7 ORCHARD HILL DRIVE, C/O ROSENBLATT, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-11-18 2023-12-04 Address 7 ORCHARD HILL DRIVE, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2008-11-18 2013-02-13 Address 17 DIKEMAN DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2007-01-26 2008-11-18 Address 1 RAMLAND RD, STE 155, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2005-02-09 2007-01-26 Address 7 ORCHARD HILL DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001657 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231204005035 2023-12-04 BIENNIAL STATEMENT 2023-02-01
210225060125 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190214060534 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170202006280 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150311006101 2015-03-11 BIENNIAL STATEMENT 2015-02-01
130213006260 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110316002236 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090219002119 2009-02-19 BIENNIAL STATEMENT 2009-02-01
081118000510 2008-11-18 CERTIFICATE OF CHANGE 2008-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307271 Trademark 2023-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-08-16
Termination Date 2023-11-16
Date Issue Joined 2023-09-26
Section 1114
Status Terminated

Parties

Name SIMPLY AMAZING LLC
Role Plaintiff
Name JALAS,
Role Defendant
1205186 Other Statutory Actions 2012-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-07-03
Termination Date 2013-02-19
Section 1681
Status Terminated

Parties

Name GOLDRICH
Role Plaintiff
Name SIMPLY AMAZING LLC
Role Defendant
2202014 Americans with Disabilities Act - Other 2022-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-08
Termination Date 2022-06-22
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name SIMPLY AMAZING LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State