Name: | JOHN L. SIMPSON COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2009 (15 years ago) |
Branch of: | JOHN L. SIMPSON COMPANY, INCORPORATED, Connecticut (Company Number 0107760) |
Entity Number: | 3888878 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 43 HUNTINGTON ROAD, BRIDGEPORT, CT, United States, 06608 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY D KEEGAN | Chief Executive Officer | 95 JINNY HILL ROAD, CHESHIRE, CT, United States, 06410 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53611 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140109002393 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120215002049 | 2012-02-15 | BIENNIAL STATEMENT | 2011-12-01 |
091215000004 | 2009-12-15 | APPLICATION OF AUTHORITY | 2009-12-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State