Name: | SIMPSON GUMPERTZ & HEGER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2008 (17 years ago) |
Entity Number: | 3702141 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Principal Address: | 480 TOTTEN POND ROAD, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID JACOBY | Chief Executive Officer | 480 TOTTEN POND ROAD, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 480 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-12-20 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-01 | 2024-07-01 | Address | 480 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-12-20 | Address | 480 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-12-20 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220003287 | 2024-12-06 | CERTIFICATE OF AMENDMENT | 2024-12-06 |
240701036225 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221125000632 | 2022-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-23 |
220928002829 | 2022-09-28 | BIENNIAL STATEMENT | 2022-07-01 |
200708060249 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State