Name: | PRODUCTIVE CHANGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Oct 2005 (19 years ago) |
Date of dissolution: | 14 Dec 2011 |
Entity Number: | 3275178 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SHIRA NADICH LEVIN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O COOLEY GODWARD KRONISH LLP | DOS Process Agent | ATTN: SHIRA NADICH LEVIN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-31 | 2009-10-09 | Address | ATTN: SHIRA NADICH LEVIN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111214001023 | 2011-12-14 | ARTICLES OF DISSOLUTION | 2011-12-14 |
091009002545 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
051031000618 | 2005-10-31 | ARTICLES OF ORGANIZATION | 2005-10-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State