Search icon

PRODUCTIVE BUSINESS SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
REGINALD DAVIS DOS Process Agent DAVID P WILCOX, 259 WEST 30TH ST, MAIN FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
REGINALD DAVIS Chief Executive Officer DAVID P WILCOX, 259 WEST 30TH ST, MAIN FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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