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
Name | Role | Address |
---|---|---|
ARNOLD J. ELSER | Chief Executive Officer | 2 SASSI DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521 FIFTH AVE STE 630, NEW YORK, NY, United States, 10175 |
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) |
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