MANAGEMENT SOLUTIONS GROUP, INC.

Name: | MANAGEMENT SOLUTIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 17 May 2023 |
Entity Number: | 2251869 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 208 KIM LANE, ROCHESTER, NY, United States, 14626 |
Principal Address: | 208 KIM LN, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY R HEERKENS | Chief Executive Officer | 208 KIM LN, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 KIM LANE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-21 | 2023-08-08 | Address | 208 KIM LN, ROCHESTER, NY, 14626, 1138, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-22 | 2023-08-08 | Address | 208 KIM LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808003205 | 2023-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-17 |
140430006113 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120530002960 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100506002187 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080529002578 | 2008-05-29 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State