Name: | MUNICIPAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3381111 |
ZIP code: | 14482 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 2528 STATE RTE 21, CANANDAIGUA, NY, United States, 14424 |
Address: | 83 MYRTLE STREET, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGALMAR PROPERTIES LLC | DOS Process Agent | 83 MYRTLE STREET, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
THERESA K. SMITH | Chief Executive Officer | 2528 STATE RTE 21, CANANDAIGUA, NY, United States, 14424 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2528 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-22 | 2024-06-03 | Address | 2528 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2014-01-22 | Address | 83 MYRTLE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006984 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220707001912 | 2022-07-07 | BIENNIAL STATEMENT | 2022-06-01 |
200603060384 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604008048 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
161104006177 | 2016-11-04 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State