Name: | SIMON MANAGEMENT ASSOCIATES II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2007 (18 years ago) |
Entity Number: | 3546116 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7PYU9 | Active | Non-Manufacturer | 2016-09-17 | 2024-03-04 | 2028-01-18 | 2024-01-17 | |||||||||||||
|
POC | LEE YAIST |
Phone | +1 317-636-1600 |
Address | 630 OLD COUNTRY RD, GARDEN CITY, NY, 11530 3467, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002001 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210707000833 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190718060079 | 2019-07-18 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47608 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47609 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170728006213 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
150701007015 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130701006131 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110721002825 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090702002568 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State