Name: | PRODUCTIVE BUSINESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1994 (30 years ago) |
Entity Number: | 1873126 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID P WILCOX, 259 WEST 30TH ST, MAIN FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINALD DAVIS | DOS Process Agent | DAVID P WILCOX, 259 WEST 30TH ST, MAIN FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGINALD DAVIS | Chief Executive Officer | DAVID P WILCOX, 259 WEST 30TH ST, MAIN FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2005-01-19 | Address | 259 WEST 30TH ST, MAIN FL, NEW YORK, NY, 10001, 2809, USA (Type of address: Service of Process) |
2002-12-17 | 2005-01-19 | Address | 259 WEST 30TH ST, MAIN FL, NEW YORK, NY, 10001, 2809, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2005-01-19 | Address | 259 WEST 30TH ST, MAIN FL, NEW YORK, NY, 10001, 2809, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2002-12-17 | Address | 259 WEST 30TH ST 1ST FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2002-12-17 | Address | 259 WEST 30TH ST 1ST FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-12-28 | 2002-12-17 | Address | 80 8TH AVENUE, SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-28 | 2001-01-19 | Address | REGINALD DAVIS, 80 8TH AVENUE, SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-12-28 | 2001-01-19 | Address | 80 8TH AVENUE, SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-07-14 | 1998-12-28 | Address | 80 EIGHTH AVE., STE. 415, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-12-05 | 1997-07-14 | Address | 596 MONROE STREET, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114002830 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061211002637 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050119002151 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021217002597 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
010119002380 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
981228002311 | 1998-12-28 | BIENNIAL STATEMENT | 1998-12-01 |
970714000507 | 1997-07-14 | CERTIFICATE OF CHANGE | 1997-07-14 |
941205000443 | 1994-12-05 | CERTIFICATE OF INCORPORATION | 1994-12-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State