Search icon

MANAGEMENT SOLUTIONS LIMITED

Company Details

Name: MANAGEMENT SOLUTIONS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1997 (28 years ago)
Entity Number: 2116328
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 323 GLEN COVE AVE., BOX #1, SEA CLIFF, NY, United States, 11579
Principal Address: 323 GLE COVE AVE., BOX #1, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRAZIOSE Chief Executive Officer 323 GLEN COVE AVE., BOX #1, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
JOSEPH GRAZIOSE DOS Process Agent 323 GLEN COVE AVE., BOX #1, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
1999-03-08 2017-02-15 Address 45 HERB HILL RD., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-03-08 2017-02-15 Address 45 HERB HILL RD., GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-03-08 2017-02-15 Address 45 HERB HILL RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-02-25 1999-03-08 Address 45 HERB HILL ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060333 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190205060904 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170215006195 2017-02-15 BIENNIAL STATEMENT 2017-02-01
130206006380 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110222002307 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090210002352 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070307002644 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050309002096 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030207002200 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010215002031 2001-02-15 BIENNIAL STATEMENT 2001-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State