Search icon

THE BRAD SIMON ORGANIZATION, INC.

Company Details

Name: THE BRAD SIMON ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1982 (43 years ago)
Entity Number: 805551
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 445 E 80TH ST 4C, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-730-2132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD SIMON Chief Executive Officer 445 E 80TH ST 4C, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE BRAD SIMON ORGANIZATION, INC. DOS Process Agent 445 E 80TH ST 4C, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133136260
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0836321-DCA Inactive Business 2000-04-27 2008-05-01

History

Start date End date Type Value
2006-11-06 2012-12-18 Address 155 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-06 2012-12-18 Address 155 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-06 2012-12-18 Address 155 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-18 2006-11-06 Address 122 EAST 57TH STREET, NEW YORK, NY, 10022, 2601, USA (Type of address: Principal Executive Office)
1996-11-18 2006-11-06 Address 122 EAST 57TH STREET, NEW YORK, NY, 10022, 2601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121218006499 2012-12-18 BIENNIAL STATEMENT 2012-11-01
101109002912 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081110002513 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061106002878 2006-11-06 BIENNIAL STATEMENT 2006-11-01
050106002208 2005-01-06 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1275690 RENEWAL INVOICED 2006-04-27 300 Employment Agency Renewal Fee
374204 FINGERPRINT INVOICED 2004-05-24 75 Fingerprint Fee
1275691 RENEWAL INVOICED 2004-04-14 300 Employment Agency Renewal Fee
1275692 RENEWAL INVOICED 2002-03-26 300 Employment Agency Renewal Fee
1275696 RENEWAL INVOICED 2000-04-27 300 Employment Agency Renewal Fee
1275693 RENEWAL INVOICED 1998-04-20 300 Employment Agency Renewal Fee
1275694 RENEWAL INVOICED 1996-04-11 300 Employment Agency Renewal Fee
1275695 RENEWAL INVOICED 1994-09-08 300 Employment Agency Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State