Search icon

SMALL GROUP SOLUTIONS, INC.

Company Details

Name: SMALL GROUP SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2807043
ZIP code: 10710
County: Westchester
Place of Formation: Nevada
Address: ATTN: LOUIS J. MARTUCCI, 192 JENNIFER LANE, YONKERS, NY, United States, 10710
Principal Address: 192 JENNIFER LANE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
SMALL GROUP SOLUTIONS, INC. DOS Process Agent ATTN: LOUIS J. MARTUCCI, 192 JENNIFER LANE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
LOUIS J. MARTUCCI Chief Executive Officer 192 JENNIFER LANE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2014-08-01 2018-08-01 Address ATTN: STEPHEN W. SANBORN, 11 SANBORN LANE, ELIOT, ME, 03903, 2063, USA (Type of address: Service of Process)
2014-08-01 2018-08-01 Address 11 SANBORN LANE, ELIOT, ME, 03903, 2063, USA (Type of address: Chief Executive Officer)
2014-08-01 2018-08-01 Address 11 SANBORN LANE, ELIOT, ME, 03903, 2063, USA (Type of address: Principal Executive Office)
2006-07-24 2014-08-01 Address ATTN: STEPHEN W. SANBORN, 11 SANBORN LANE / SUITE 4, ELIOT, ME, 03903, 2063, USA (Type of address: Service of Process)
2006-07-24 2014-08-01 Address 11 SANBORN LANE / SUITE 4, ELIOT, ME, 03903, 2063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180801006848 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007145 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006899 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006261 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100714002917 2010-07-14 BIENNIAL STATEMENT 2010-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State