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
Name | Role | Address |
---|---|---|
ALFRED Z. SOLOMON | Chief Executive Officer | 725 W. RIVER RD, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
ALFRED Z. SOLOMON | DOS Process Agent | 725 W. RIVER RD, GANSEVOORT, NY, United States, 12831 |
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) |
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