Name: | PROFORMANCE BUSINESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1011575 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 232-08 HORACE HARDING, EXPRESSWAY, BAYSIDE, NY, United States, 11364 |
Principal Address: | 232-08 HORACE HARDING, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNY H. BERLIN | Chief Executive Officer | 232-08 HORACE HARDING EXP, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
RONNY BERLIN | DOS Process Agent | 232-08 HORACE HARDING, EXPRESSWAY, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 1993-10-13 | Address | 232-08 HORACE HARDING, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100781 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990901002542 | 1999-09-01 | BIENNIAL STATEMENT | 1999-07-01 |
970815002388 | 1997-08-15 | BIENNIAL STATEMENT | 1997-07-01 |
931013002561 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
931013002555 | 1993-10-13 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State