Search icon

S. P. S. MANAGEMENT GROUP, INC.

Company Details

Name: S. P. S. MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1976 (49 years ago)
Entity Number: 402297
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVENUE, SUITE 407, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCE HOWARD DOS Process Agent 307 7TH AVENUE, SUITE 407, NEW YORK, NY, United States, 10001

Agent

Name Role Address
LANCE HOWARD Agent 307 7TH AVENUE, SUITE 407, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SAUL SCHWARTZ Chief Executive Officer 6 DOREE ROAD, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value
2016-11-22 2016-11-23 Address 307 7TH AVENUE, SUITE 407, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-22 2016-11-23 Address 2401 21ST AVE SOUTH, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
2004-08-18 2010-06-22 Address 2401 21ST AVE SOUTH, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
2002-07-12 2004-08-18 Address 2401 21ST AVE. S., #200, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
1998-06-15 2002-07-12 Address 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161123002045 2016-11-23 BIENNIAL STATEMENT 2016-06-01
161122000349 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
100622003001 2010-06-22 BIENNIAL STATEMENT 2010-06-01
20080709051 2008-07-09 ASSUMED NAME LLC INITIAL FILING 2008-07-09
040818002539 2004-08-18 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State