Search icon

SIMPLE LANDMARK INC.

Company Details

Name: SIMPLE LANDMARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317665
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 80 ORVILLE DRIVE #10187, BOHEMIA, NY, United States, 11716
Principal Address: 80 Orville Drive #10187, Bohemia, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
WALLACE PIEPER Agent 80 ORVILLE DRIVE #10187, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 ORVILLE DRIVE #10187, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
WALLACE PIEPER Chief Executive Officer 80 ORVILLE DRIVE #10187, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 80 ORVILLE DRIVE #10187, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-04-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-04-18 2024-04-18 Address 80 ORVILLE DRIVE #10187, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506000715 2025-04-28 CERTIFICATE OF CHANGE BY ENTITY 2025-04-28
240418001195 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220401000024 2022-04-01 BIENNIAL STATEMENT 2022-04-01
210429000209 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
200406060628 2020-04-06 BIENNIAL STATEMENT 2020-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State