Search icon

SIMON MANAGEMENT ASSOCIATES II, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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