SOLUTIONS MANAGEMENT, INC.
Headquarter
Name: | SOLUTIONS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 08 Sep 2022 |
Entity Number: | 3015931 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O SMI, 138 MONTAUK HWY, EAST MORICHES, NY, United States, 11940 |
Principal Address: | 138 MONTAUK HWY, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT P. CRENNAN | Agent | 9 LAILA LANE, REMSENBURG, NY, 11960 |
Name | Role | Address |
---|---|---|
SCOTT P CRENNAN | DOS Process Agent | C/O SMI, 138 MONTAUK HWY, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
SCOTT P CRENNAN | Chief Executive Officer | C/O SMI, PO BOX 1027, REMSENBURG, NY, United States, 11960 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2008-03-20 | Address | 9 LAILA LN, REMSENBURG, NY, 11960, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2014-04-08 | Address | C/O SMI, PO BOX 1027, REMSENBURG, NY, 11960, 1027, USA (Type of address: Service of Process) |
2004-02-20 | 2006-03-17 | Address | PO BOX 1027, REMSENBURG, NY, 11960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908002686 | 2022-09-08 | CERTIFICATE OF MERGER | 2022-09-08 |
220204000669 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200203061672 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
181023006290 | 2018-10-23 | BIENNIAL STATEMENT | 2018-02-01 |
140408002103 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State