Search icon

TIM SIMMONS PROPERTIES LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58 saint marks place, #812, BROOKLYN, NY, United States, 11217

Licenses

Number Type End date
10491212355 LIMITED LIABILITY BROKER 2025-04-24
10991238490 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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