Search icon

PRODUCTIVITY ALTERNATIVES, INC.

Headquarter

Company Details

Name: PRODUCTIVITY ALTERNATIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1986 (39 years ago)
Date of dissolution: 24 Aug 2012
Entity Number: 1076303
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: C/O MARC HOLZER, 4 GIGLIO COURT, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRODUCTIVITY ALTERNATIVES, INC., FLORIDA P21344 FLORIDA

Chief Executive Officer

Name Role Address
MARC HOLZER Chief Executive Officer 4 GIGLIO COURT, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARC HOLZER, 4 GIGLIO COURT, CROTON, NY, United States, 10520

History

Start date End date Type Value
1986-04-23 1992-11-23 Address 701 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120824001332 2012-08-24 CERTIFICATE OF DISSOLUTION 2012-08-24
120706002237 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100429002611 2010-04-29 BIENNIAL STATEMENT 2010-04-01
060912002054 2006-09-12 BIENNIAL STATEMENT 2006-04-01
040416002421 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020402002370 2002-04-02 BIENNIAL STATEMENT 2002-04-01
011203002356 2001-12-03 BIENNIAL STATEMENT 2000-04-01
981229002434 1998-12-29 BIENNIAL STATEMENT 1998-04-01
960531002056 1996-05-31 BIENNIAL STATEMENT 1996-04-01
930923003273 1993-09-23 BIENNIAL STATEMENT 1993-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State