Name: | TIM SIMMONS PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2007 (18 years ago) |
Entity Number: | 3555202 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 58 saint marks place, #812, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 58 saint marks place, #812, BROOKLYN, NY, United States, 11217 |
Number | Type | End date |
---|---|---|
10491212355 | LIMITED LIABILITY BROKER | 2025-04-24 |
10991238490 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2024-01-16 | Address | 58 saint marks place, #812, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2022-12-14 | 2023-02-02 | Address | 445 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-08-03 | 2022-12-14 | Address | 445 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-02-25 | 2017-08-03 | Address | 275 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-08-04 | 2016-02-25 | Address | 275 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-08-08 | 2015-08-04 | Address | 501 FIFTH AVENUE, SUITE 308, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-07-26 | 2013-08-08 | Address | 330 EAST 52ND STREET, APARTMENT 25, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-08-13 | 2010-07-26 | Address | 128 SHORE ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001562 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
230202003319 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
221214000714 | 2022-12-12 | CERTIFICATE OF AMENDMENT | 2022-12-12 |
170803007211 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
160225000652 | 2016-02-25 | CERTIFICATE OF CHANGE | 2016-02-25 |
150804006279 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130808006009 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110825002069 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
100726000827 | 2010-07-26 | CERTIFICATE OF CHANGE | 2010-07-26 |
090924002208 | 2009-09-24 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State