Name: | SIMONE A1103 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2014 (11 years ago) |
Entity Number: | 4609306 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-26 | 2020-08-18 | Address | 200 EAST 66TH ST APT C606, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-21 | 2016-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818060011 | 2020-08-18 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716006074 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160726006057 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
141202000494 | 2014-12-02 | CERTIFICATE OF PUBLICATION | 2014-12-02 |
140721000609 | 2014-07-21 | ARTICLES OF ORGANIZATION | 2014-07-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State