Name: | JANET SIMON INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1984 (41 years ago) |
Entity Number: | 897653 |
ZIP code: | 08628 |
County: | New York |
Place of Formation: | New York |
Address: | 830 BEAR TAVERN ROAD, TRENTON, NJ, United States, 08628 |
Principal Address: | 59 Maple Ave, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET M SIMON | Chief Executive Officer | 59 MAPLE AVE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 830 BEAR TAVERN ROAD, TRENTON, NJ, United States, 08628 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 360 MOUNT KEMBLE AVE, STE 5, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 310 SOUTH ST, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 59 MAPLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2024-02-06 | Address | 830 BEAR TAVERN ROAD, TRENTON, NJ, 08628, USA (Type of address: Service of Process) |
1998-03-27 | 2024-02-06 | Address | 310 SOUTH ST, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206005234 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220203004058 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200213060123 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
180213006040 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
160209006224 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State