Search icon

SIMS GROUP USA HOLDINGS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SIMS GROUP USA HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2005 (20 years ago)
Entity Number: 3273814
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE LINDEN AVE EAST, JERSEY CITY, NJ, United States, 07305
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN GLYDE Chief Executive Officer ONE LINDEN AVE EAST, JERSEY CITY, NJ, United States, 07305

History

Start date End date Type Value
2024-08-12 2024-08-12 Address ONE LINDEN AVE EAST, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 555 THEODORE FREMD AVE, SUITE C300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 1 MACARTHUR PLACE, SUITE 110, SANTA ANA, CA, 92770, USA (Type of address: Chief Executive Officer)
2019-10-01 2024-08-12 Address 555 THEODORE FREMD AVE, SUITE C300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2017-10-12 2019-10-01 Address 200 WEST MADISON ST, SUITE 3600, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240812003223 2024-08-12 BIENNIAL STATEMENT 2024-08-12
211001001553 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060170 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171012006144 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151008006025 2015-10-08 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State