Name: | SIMULMEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2009 (16 years ago) |
Entity Number: | 3768966 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIMULMEDIA INC 401(K) PROFIT SHARING PLAN AND TRUST | 2016 | 900420593 | 2017-10-10 | SIMULMEDIA INC | 119 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | TARA STEVENS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2038563185 |
Plan sponsor’s address | 670 BROADWAY, NEW YORK, NY, 100122318 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | CHRIS WALLS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2038563185 |
Plan sponsor’s address | 670 BROADWAY, NEW YORK, NY, 100122318 |
Signature of
Role | Plan administrator |
Date | 2015-07-09 |
Name of individual signing | JULIE NOLAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2038563185 |
Plan sponsor’s address | 670 BROADWAY, NEW YORK, NY, 100122318 |
Signature of
Role | Plan administrator |
Date | 2014-07-30 |
Name of individual signing | JULIE@SIMULMEDIA.COM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2038563185 |
Plan sponsor’s address | 670 BROADWAY, NEW YORK, NY, 100122318 |
Signature of
Role | Plan administrator |
Date | 2013-06-04 |
Name of individual signing | SIMULMEDIA INC. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2038563185 |
Plan sponsor’s address | 670 BROADWAY, NEW YORK, NY, 100122318 |
Plan administrator’s name and address
Administrator’s EIN | 900420593 |
Plan administrator’s name | SIMULMEDIA INC. |
Plan administrator’s address | 670 BROADWAY, NEW YORK, NY, 100122318 |
Administrator’s telephone number | 2038563185 |
Signature of
Role | Plan administrator |
Date | 2012-07-03 |
Name of individual signing | SIMULMEDIA INC. |
Name | Role | Address |
---|---|---|
SIMULMEDIA, INC. | DOS Process Agent | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVE MORGAN | Chief Executive Officer | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-01-03 | Address | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-01-03 | Address | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-01-04 | 2023-04-14 | Address | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-08-28 | 2023-04-14 | Address | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-08-28 | 2021-01-04 | Address | 401 PARK AVE S., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-02-01 | 2017-08-28 | Address | 670 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-02-01 | 2017-08-28 | Address | 670 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2017-08-28 | Address | 670 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003471 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230414004045 | 2023-04-14 | BIENNIAL STATEMENT | 2023-01-01 |
210104060288 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190606060596 | 2019-06-06 | BIENNIAL STATEMENT | 2019-01-01 |
170828006281 | 2017-08-28 | BIENNIAL STATEMENT | 2017-01-01 |
150825006149 | 2015-08-25 | BIENNIAL STATEMENT | 2015-01-01 |
130114006937 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110201002273 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090129000810 | 2009-01-29 | APPLICATION OF AUTHORITY | 2009-01-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State