Search icon

J. SIMONE SALON, LTD.

Company Details

Name: J. SIMONE SALON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1985 (40 years ago)
Entity Number: 981934
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 1 EDGEWOOD AVENUE STE 102, SMITHTOWN, NY, United States, 11787
Principal Address: ATTN: ANTHONY, 1 EDGEWOOD AVENUE STE 102, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EDGEWOOD AVENUE STE 102, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTHONY SIMONETTI Chief Executive Officer 1 EDGEWOOD AVENUE STE 102, SMITHTOWN, NY, United States, 11733

History

Start date End date Type Value
2007-03-14 2011-03-18 Address 1 EDGEWOOD AVENUE / SUITE 4, SMITHTOWN, NY, 11733, USA (Type of address: Chief Executive Officer)
2007-03-14 2011-03-18 Address ATTN: ANTHONY, 1 EDGEWOOD AVENUE / SUITE 4, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2007-03-14 2011-03-18 Address 1 EDGEWOOD AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-06-21 2007-03-14 Address 1 EDGEWOOD AVENUE, SUITE 4, SMITHTOWN, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-06-21 2007-03-14 Address ATTN: ANTHONY, 1 EDGEWOOD AVENUE SUITE 4, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170426006182 2017-04-26 BIENNIAL STATEMENT 2017-03-01
150428006045 2015-04-28 BIENNIAL STATEMENT 2015-03-01
130318006005 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110318002777 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090224002853 2009-02-24 BIENNIAL STATEMENT 2009-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State