Search icon

PRODUCTIVITY TECHNOLOGIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3100 COPPER AVE, FENTON, MI, United States, 48430

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAMUEL N. SEIDMAN Chief Executive Officer 110 E 59TH ST / 25TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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