Search icon

SIMON AGENCY N.Y. INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
SIMON AGENCY N.Y. INC. DOS Process Agent 14 FRONT STREET, STE 201, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
STEVEN DIAMOND Chief Executive Officer 14 FRONT STREET, SUITE 201, HEMPSTEAD, NY, United States, 11550

Links between entities

Type:
Headquarter of
Company Number:
1136485
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1397907
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3178660
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
000-450-234
State:
Alabama
Type:
Headquarter of
Company Number:
1004901
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1371835
State:
KENTUCKY
Type:
Headquarter of
Company Number:
634007
State:
IDAHO
Type:
Headquarter of
Company Number:
5781003
State:
IDAHO

History

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)

Filings

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