Search icon

PROBLEM SOLVERS, INC.

Company Details

Name: PROBLEM SOLVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1976 (49 years ago)
Entity Number: 393364
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE STE 630, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD J. ELSER Chief Executive Officer 2 SASSI DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 FIFTH AVE STE 630, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
1994-04-18 2004-03-22 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1994-04-18 2004-03-22 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1993-04-27 1994-04-18 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10520, 1017, USA (Type of address: Principal Executive Office)
1976-03-04 1994-04-18 Address 420 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515002977 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100326002582 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080305002895 2008-03-05 BIENNIAL STATEMENT 2008-03-01
20070907057 2007-09-07 ASSUMED NAME LLC INITIAL FILING 2007-09-07
060328002243 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040322002247 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020308002435 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000403002141 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980318002295 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940418002377 1994-04-18 BIENNIAL STATEMENT 1994-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State