Name: | SIMON AGENCY N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1979 (45 years ago) |
Entity Number: | 572465 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 FRONT STREET, STE 201, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 14 FRONT STREET, SUITE 201, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON AGENCY N.Y. INC. | DOS Process Agent | 14 FRONT STREET, STE 201, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
STEVEN DIAMOND | Chief Executive Officer | 14 FRONT STREET, SUITE 201, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 14 FRONT STREET, SUITE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2019-12-12 | 2023-12-01 | Address | 14 FRONT STREET, STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2015-03-31 | 2019-12-12 | Address | 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035769 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201001573 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191212060359 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
20191018035 | 2019-10-18 | ASSUMED NAME CORP INITIAL FILING | 2019-10-18 |
171213006275 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State