SIMPLICITY FINANCIAL DISTRIBUTORS INC.
Branch
Name: | SIMPLICITY FINANCIAL DISTRIBUTORS INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 20 Jun 2011 (14 years ago) |
Financial Date End: | 30 Jun 2026 |
Branch of: | SIMPLICITY FINANCIAL DISTRIBUTORS INC., CONNECTICUT (Company Number 0895978) |
Entity Number: | 578167 |
Place of Formation: | CONNECTICUT |
File Number: | 578167 |
Principal Address: | 190 TRUMBULL ST., STE. 301 HARTFORD, CT 6103 |
Mailing Address: | 475 SPRINGFIELD AVE, STE 1 SUMMIT, NJ 07901-3647 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On |
---|---|---|---|
Bruce Donaldson | President | 86 SUMMIT AVE, SUMMIT, NJ 07901-3647 | 2021-06-16 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Mitchell M Leidner | Treasurer | 86 SUMMIT AVE, SUMMIT, NJ 07901-3647 | 2023-06-28 | 2024-06-13 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Bruce Donaldson | Director | 86 SUMMIT AVE, SUMMIT, NJ 07901-3647 | 2023-06-28 | 2024-06-13 |
Mitchell M Leidner | Director | 86 SUMMIT AVE, SUMMIT, NJ 07901-3647 | 2023-06-28 | 2024-06-13 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Christina M. Parker | Secretary | 86 SUMMIT AVE, SUMMIT, NJ 07901-3647 | 2023-06-28 | 2024-06-13 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006290826 | 2025-06-02 |
Registered Agent Name/Address Change (mass change) | 0006284321 | 2025-05-27 |
Annual Report | 0005780752 | 2024-06-13 |
Annual Report | 0005295078 | 2023-06-28 |
Registered Agent Name/Address Change (mass change) | 0004909433 | 2022-09-12 |
This company hasn't received any reviews.
Date of last update: 04 Jul 2025
Sources: Idaho Secretary of State