Search icon

SALES MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALES MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1990 (35 years ago)
Date of dissolution: 28 May 2015
Entity Number: 1467922
ZIP code: 06437
County: New York
Place of Formation: Delaware
Address: PO BOX 235, GUILFORD, CT, United States, 06437
Principal Address: 10 NEW KING ST / SUITE 213, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
LES GRAFMAN Chief Executive Officer 10 NEW KING ST / SUITE 213, WHITE PLAINS, NY, United States, 10604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 235, GUILFORD, CT, United States, 06437

Form 5500 Series

Employer Identification Number (EIN):
133579380
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-22 2015-05-28 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-22 2015-05-28 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-09-22 2011-08-22 Address 10 NEW KING ST / SUITE 213, WHITE PLAINS, NY, 10604, 1205, USA (Type of address: Service of Process)
1998-08-20 2004-09-22 Address 10 NEW KING STREET, SUITE 118, WHITE PLAINS, NY, 10604, 1205, USA (Type of address: Principal Executive Office)
1998-08-20 2004-09-22 Address 10 NEW KING STREET, SUITE 118, WHITE PLAINS, NY, 10604, 1205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000732 2015-05-28 SURRENDER OF AUTHORITY 2015-05-28
120813006047 2012-08-13 BIENNIAL STATEMENT 2012-08-01
110822000859 2011-08-22 CERTIFICATE OF CHANGE 2011-08-22
100825002025 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080828002300 2008-08-28 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State