SIMONS SERVICE CORP.

Name: | SIMONS SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2017 (8 years ago) |
Entity Number: | 5071367 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1651 Putnam avenue, 2L, Ridgewood, NY, United States, 11385 |
Address: | 23-04 29th ave, apt 1r, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JELENA CARIC SAMATAS | Chief Executive Officer | 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 23-04 29th ave, apt 1r, ASTORIA, NY, United States, 11102 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | 1722 COLDEN AVE, FL 2, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-09-25 | Address | 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2025-05-21 | Address | 1651 PUTNAM AVENUE, 2L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2025-05-21 | Address | 23-04 29th ave, apt 1r, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002845 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
240925002061 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
230103002429 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
230104004970 | 2022-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-20 |
221220002209 | 2022-12-20 | BIENNIAL STATEMENT | 2021-01-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State