Search icon

SIMPLICITY FINANCIAL INVESTMENT SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
MICHAEL EBMEIER Chief Executive Officer 86 SUMMIT AVE STE 303, SUMMIT, NJ, United States, 07901

History

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)

Filings

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