Search icon

SIMONE SMALLS PR, INC.

Company Details

Name: SIMONE SMALLS PR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600766
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-04 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2007-12-04 2012-09-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-04 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230131000345 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
SR-96230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96231 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120919000794 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913000951 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
071204000602 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State