Search icon

SOLUTION MANAGEMENT GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLUTION MANAGEMENT GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559243
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1112 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 1112 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
WITNEZ A. VOLCY Agent 1112 FLATBUSH AVENUE, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
WITNEZ VOLCY DOS Process Agent 1112 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
WITNEZ VOLCY Chief Executive Officer 1112 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2006-09-21 2008-10-09 Address 1112 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2006-07-03 2006-09-21 Address 1112 FLATBUSH AVENUE, BROOKLYN, NY, 11226, 6101, USA (Type of address: Service of Process)
2000-10-03 2006-07-03 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2000-10-03 2006-07-03 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101104002471 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081009002534 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060921002809 2006-09-21 BIENNIAL STATEMENT 2006-10-01
060703000599 2006-07-03 CERTIFICATE OF CHANGE 2006-07-03
060531000480 2006-05-31 ANNULMENT OF DISSOLUTION 2006-05-31

Complaints

Start date End date Type Satisafaction Restitution Result
2016-07-20 2016-09-02 Refund Policy NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182209 OL VIO INVOICED 2012-04-10 6850 OL - Other Violation
150168 CL VIO INVOICED 2011-05-09 1250 CL - Consumer Law Violation
123839 CL VIO INVOICED 2010-07-19 525 CL - Consumer Law Violation
94470 CL VIO INVOICED 2008-04-29 3500 CL - Consumer Law Violation
98280 OL VIO INVOICED 2008-04-29 6500 OL - Other Violation
44739 CL VIO INVOICED 2005-02-09 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State