Name: | MELVIN SIMON & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1984 (41 years ago) |
Entity Number: | 889546 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O CORPORATE PARALEGAL, 225 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HERBERT SIMON | Chief Executive Officer | 225 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 225 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-28 | 2024-01-05 | Address | 225 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2016-01-28 | Address | 225 W WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2008-01-08 | 2010-04-15 | Address | 225 W WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
1999-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-03-29 | 2008-01-08 | Address | 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2008-01-08 | Address | 115 WEST WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002687 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220107001493 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200107061157 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-12824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180131006239 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160128006200 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140108006021 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120127002812 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100415002092 | 2010-04-15 | BIENNIAL STATEMENT | 2010-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106942261 | 0215000 | 1994-03-09 | 100 WEST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74986282 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1994-04-12 |
Abatement Due Date | 1994-04-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State