Search icon

SIMSATIONAL, INC.

Company Details

Name: SIMSATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3935063
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: Ekaterina Klimentova, 99 PArk Ave, 16th Floor, NEW YORK, NY, United States, 10016
Principal Address: C/O Cerity Partners, 99 Park Ave, 16th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERITY PARTNERS, LLC DOS Process Agent ATTN: Ekaterina Klimentova, 99 PArk Ave, 16th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MOLLY B SIMS-STUBER Chief Executive Officer C/O CERITY PARTNERS, 99 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-20 2025-03-20 Address C/O LEBENTHAL FAMILY OFFICE, 230 PARK AVE 32ND FLR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2014-04-08 2025-03-20 Address ATTN: LEONARD SCHLANGEL, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2014-04-08 2025-03-20 Address C/O LEBENTHAL FAMILY OFFICE, 230 PARK AVE 32ND FLR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2012-07-03 2014-04-08 Address C/O ALEXANDRA & JAMES, 521 FIFTH AVE, 15TH FL, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2012-07-03 2014-04-08 Address C/O ALEXNDRA & JAMES, 521 FIFTH AVE, 15TH FL, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2012-07-03 2014-04-08 Address ATTN: LEONARD SCHLANGEL, 521 FIFTH AVE, 15TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2010-04-09 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2012-07-03 Address ATTN: LEONARD SCHLANGEL, 521 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320004017 2025-03-20 BIENNIAL STATEMENT 2025-03-20
160405006139 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006538 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120703002557 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100409000335 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State