Search icon

SMSB CONSULTING GROUP, INC.

Company Details

Name: SMSB CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134761
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 740 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788
Principal Address: 740 OLD WILLETS PATH, STE 100, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMSB CONSULTING GROUP, INC. DOS Process Agent 740 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
KARAN BAKSHI Chief Executive Officer 740 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
061198975
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 740 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 740 OLD WILLETS PATH, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-08-13 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-12-07 2024-04-24 Address 740 OLD WILLETS PATH, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424002826 2024-04-24 BIENNIAL STATEMENT 2024-04-24
201207061084 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200909060856 2020-09-09 BIENNIAL STATEMENT 2018-12-01
190517000181 2019-05-17 CERTIFICATE OF AMENDMENT 2019-05-17
940817000329 1994-08-17 CERTIFICATE OF AMENDMENT 1994-08-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State