Search icon

SIMSMETAL EAST LLC

Company Details

Name: SIMSMETAL EAST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3482285
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-786-6031

DOS Process Agent

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

Licenses

Number Status Type Date End date
1266472-DCA Active Business 2007-08-30 2024-06-30
1266454-DCA Active Business 2007-08-30 2024-06-30

History

Start date End date Type Value
2023-03-09 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-02-27 2023-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000118 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230309003932 2023-03-09 BIENNIAL STATEMENT 2023-02-01
210201060260 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060056 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006192 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656171 RENEWAL INVOICED 2023-06-13 75 Scrap Metal Processor Renewal Fee
3656172 RENEWAL INVOICED 2023-06-13 75 Scrap Metal Processor Renewal Fee
3455218 RENEWAL INVOICED 2022-06-13 75 Scrap Metal Processor Renewal Fee
3442822 RENEWAL INVOICED 2022-04-29 75 Scrap Metal Processor Renewal Fee
3321474 RENEWAL INVOICED 2021-04-28 75 Scrap Metal Processor Renewal Fee
3321486 RENEWAL INVOICED 2021-04-28 75 Scrap Metal Processor Renewal Fee
3185238 RENEWAL INVOICED 2020-07-01 75 Scrap Metal Processor Renewal Fee
3185171 RENEWAL INVOICED 2020-06-30 75 Scrap Metal Processor Renewal Fee
3040815 RENEWAL INVOICED 2019-05-30 75 Scrap Metal Processor Renewal Fee
3040817 RENEWAL INVOICED 2019-05-30 75 Scrap Metal Processor Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State