Search icon

SIMONSON HESS LEIBOWITZ & GOODMAN, P.C.

Company Details

Name: SIMONSON HESS LEIBOWITZ & GOODMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1980 (45 years ago)
Entity Number: 640421
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1220, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMONSON HESS LEIBOWITZ & GOODMAN, P.C. DOS Process Agent 299 BROADWAY, SUITE 1220, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
STEVEN L HESS Chief Executive Officer 299 BROADWAY, SUITE 1220, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133035684
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-03 2016-07-06 Address 15 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-04-15 1998-07-03 Address 15 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-04-15 2016-07-06 Address 15 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-04-15 2016-07-06 Address 15 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1980-10-10 2010-02-02 Name SIMONSON, HESS & LEIBOWITZ, P.C.

Filings

Filing Number Date Filed Type Effective Date
160706006864 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120705006763 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100720002024 2010-07-20 BIENNIAL STATEMENT 2010-07-01
100202000772 2010-02-02 CERTIFICATE OF AMENDMENT 2010-02-02
080716003151 2008-07-16 BIENNIAL STATEMENT 2008-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State