Search icon

JANET SIMON INTERIORS INC.

Company Details

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

Chief Executive Officer

Name Role Address
JANET M SIMON Chief Executive Officer 59 MAPLE AVE, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 830 BEAR TAVERN ROAD, TRENTON, NJ, United States, 08628

History

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)

Filings

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