Search icon

PERFORMANCE MOTORCYCLE SERVICE, INC.

Company Details

Name: PERFORMANCE MOTORCYCLE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 17 May 2010
Entity Number: 1498792
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 480 SOUTH STREET, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ROSSMAN Chief Executive Officer 480 SOUTH STREET, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 SOUTH STREET, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2003-02-12 2009-01-08 Address 1060 WESTERN RD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2001-01-03 2003-02-12 Address 95 THIRD AVE., RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-01-03 Address 480 SOUTH STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1999-02-11 2001-01-03 Address 480 SOUTH STREET, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1997-05-20 2001-01-03 Address 95 THIRD AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100517000115 2010-05-17 CERTIFICATE OF DISSOLUTION 2010-05-17
090108002494 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070404002943 2007-04-04 BIENNIAL STATEMENT 2007-01-01
050209002046 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030212002455 2003-02-12 BIENNIAL STATEMENT 2003-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State