Name: | PRODUCTIVITY TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1993 (32 years ago) |
Date of dissolution: | 07 Sep 2016 |
Entity Number: | 1740875 |
ZIP code: | 48430 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 110 E 59TH ST / 25TH FL, NEW YORK, NY, United States, 10022 |
Address: | 3100 COPPER AVE, FENTON, MI, United States, 48430 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3100 COPPER AVE, FENTON, MI, United States, 48430 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAMUEL N. SEIDMAN | Chief Executive Officer | 110 E 59TH ST / 25TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2003-09-16 | Address | 509 MADISON AVE., SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2016-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-01 | 2016-09-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-08-29 | 2003-09-16 | Address | 509 MADISON AVE., SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-08-29 | 2001-07-03 | Address | 509 MADISON AVE., SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 1997-08-29 | Address | 520 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 1997-08-29 | Address | MR SAMUEL N SEIDMAN, 520 MADISON AVENUE 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-07-12 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-07-12 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160907000820 | 2016-09-07 | SURRENDER OF AUTHORITY | 2016-09-07 |
030916002359 | 2003-09-16 | BIENNIAL STATEMENT | 2003-07-01 |
010703002067 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
991001000785 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
970829002203 | 1997-08-29 | BIENNIAL STATEMENT | 1997-07-01 |
960620000297 | 1996-06-20 | CERTIFICATE OF AMENDMENT | 1996-06-20 |
960213002034 | 1996-02-13 | BIENNIAL STATEMENT | 1995-07-01 |
930712000099 | 1993-07-12 | APPLICATION OF AUTHORITY | 1993-07-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State