Search icon

PAST PERFORMANCE VENTURES INC.

Company Details

Name: PAST PERFORMANCE VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1961 (63 years ago)
Date of dissolution: 01 Aug 2005
Entity Number: 143728
ZIP code: 12831
County: New York
Place of Formation: New York
Address: 725 W. RIVER RD, GANSEVOORT, NY, United States, 12831
Principal Address: MADCAPS FARM, 725 W. RIVER RD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED Z. SOLOMON Chief Executive Officer 725 W. RIVER RD, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
ALFRED Z. SOLOMON DOS Process Agent 725 W. RIVER RD, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
1998-03-06 2000-02-11 Address C/O ALFRED SOLOMON, 725 W RIVER RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office)
1995-07-13 2000-02-11 Address 725 W RIVER RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
1995-07-13 1998-03-06 Address 35 E 75TH ST, #4D, NEW YORK, NY, 10021, 2761, USA (Type of address: Principal Executive Office)
1995-07-13 2000-02-11 Address 35 E 75TH ST, #4D, NEW YORK, NY, 10021, 2761, USA (Type of address: Service of Process)
1961-12-28 1995-07-13 Address 28 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100713025 2010-07-13 ASSUMED NAME CORP INITIAL FILING 2010-07-13
050801001098 2005-08-01 CERTIFICATE OF DISSOLUTION 2005-08-01
031119002346 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011210002630 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000211002308 2000-02-11 BIENNIAL STATEMENT 1999-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State