Search icon

SIMONE DEVELOPMENT CORPORATION

Company Details

Name: SIMONE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1984 (41 years ago)
Entity Number: 904030
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1000 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Address: 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT SIMONE Chief Executive Officer 1250 WATERO PL, PH 1, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
61B62
UEI Expiration Date:
2018-05-30

Business Information

Activation Date:
2017-05-30
Initial Registration Date:
2010-06-09

History

Start date End date Type Value
2024-10-30 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120501002014 2012-05-01 BIENNIAL STATEMENT 2012-03-01
110407001062 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
100408003227 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080501002436 2008-05-01 BIENNIAL STATEMENT 2008-03-01
060317002360 2006-03-17 BIENNIAL STATEMENT 2006-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State