Search icon

PERFORMANCE DANCE WEAR, INC.

Company Details

Name: PERFORMANCE DANCE WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1991 (34 years ago)
Date of dissolution: 22 Jul 2014
Entity Number: 1564660
ZIP code: 10301
County: Richmond
Place of Formation: New York
Principal Address: 2951 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309
Address: 1444 CLOVE RD., STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SGARLATO & SGARLATO, PLLC DOS Process Agent 1444 CLOVE RD., STATEN ISLAND, NY, United States, 10301

Agent

Name Role Address
SGARLATO & SGARLATO, PLLC Agent 1444 CLOVE RD., STATEN ISLAND, NY, 10301

Chief Executive Officer

Name Role Address
RONALD SHATILLA Chief Executive Officer 2951 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2001-08-17 2013-08-02 Address 10 TINA PL, MATAWAN, NJ, 07747, USA (Type of address: Principal Executive Office)
2001-07-13 2013-08-02 Address 2951 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2001-07-13 2001-08-17 Address 2951 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2001-07-13 2013-04-03 Address 2951 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1993-04-29 2001-07-13 Address 154 PELTON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140722000174 2014-07-22 CERTIFICATE OF DISSOLUTION 2014-07-22
130802002115 2013-08-02 BIENNIAL STATEMENT 2013-07-01
130403000492 2013-04-03 CERTIFICATE OF CHANGE 2013-04-03
030717002461 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010817002395 2001-08-17 BIENNIAL STATEMENT 2001-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State