Name: | SIMPLICITY FINANCIAL DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2008 (17 years ago) |
Branch of: | SIMPLICITY FINANCIAL DISTRIBUTORS INC., Connecticut (Company Number 0895978) |
Entity Number: | 3735928 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Connecticut |
Principal Address: | 86 Summit Ave Ste 303, Summit, NJ, United States, 07901 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
BRUCE DONALDSON | Chief Executive Officer | 86 SUMMIT AVE STE 303, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 190 TRUMBULL ST., STE. 301, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 86 SUMMIT AVE STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 190 TRUMBULL ST., STE. 301, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-10-02 | Address | 86 SUMMIT AVE STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-10-02 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001215 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
240911001950 | 2024-08-30 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-30 |
221004003704 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201001062289 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181005006228 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State