Search icon

PRODUCTIVITY SERVICES, INC.

Company Details

Name: PRODUCTIVITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1990 (35 years ago)
Entity Number: 1471968
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022
Principal Address: 312 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD E. CARMEN, ESQ. DOS Process Agent 488 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEONARD STEINMETZ Chief Executive Officer 312 AVENUE J, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 160 BROADWAY, SUITE 1305, NEW YORK, NY, 10038, 4201, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 312 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1995-05-01 2025-01-08 Address 160 BROADWAY, SUITE 1305, NEW YORK, NY, 10038, 4201, USA (Type of address: Chief Executive Officer)
1990-08-30 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-30 2025-01-08 Address 488 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004285 2025-01-08 BIENNIAL STATEMENT 2025-01-08
960805002524 1996-08-05 BIENNIAL STATEMENT 1996-08-01
950501002315 1995-05-01 BIENNIAL STATEMENT 1993-08-01
900830000409 1990-08-30 CERTIFICATE OF INCORPORATION 1990-08-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State