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
Name | Role | Address |
---|---|---|
SIMONSON HESS LEIBOWITZ & GOODMAN, P.C. | DOS Process Agent | 299 BROADWAY, SUITE 1220, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
STEVEN L HESS | Chief Executive Officer | 299 BROADWAY, SUITE 1220, NEW YORK, NY, United States, 10007 |
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. |
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