Name: | SIMPLICITY FINANCIAL INVESTMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2022 (3 years ago) |
Entity Number: | 6587469 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SIMPLICITY FINANCIAL INVESTMENT SERVICES INC. |
Principal Address: | 86 Summit Ave, Ste 303, Summit, NJ, United States, 07901 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
MICHAEL EBMEIER | Chief Executive Officer | 86 SUMMIT AVE STE 303, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-09-10 | 2024-09-03 | Address | 86 SUMMIT AVE STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-10-07 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-10-07 | 2024-09-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-10-07 | 2024-09-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-10-07 | 2024-09-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-09-13 | 2022-10-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-13 | 2022-10-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003356 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
240910002859 | 2024-08-29 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-29 |
221007000189 | 2022-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-06 |
220913001531 | 2022-09-13 | APPLICATION OF AUTHORITY | 2022-09-13 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State