QUANTUM PERFORMANCE GROUP, INC.

Name: | QUANTUM PERFORMANCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1992 (34 years ago) |
Date of dissolution: | 26 May 2017 |
Entity Number: | 1601555 |
ZIP code: | 14522 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5050 RUSHMORE ROAD, PALMYRA, NY, United States, 14522 |
Principal Address: | 5050 RUSHMORE ROAD, PALYMYRA, NY, United States, 14522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5050 RUSHMORE ROAD, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
DR. MARK BLAZEY | Chief Executive Officer | 5050 RUSHMORE ROAD, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 2000-02-03 | Address | 5050 RUSHMORE ROAD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1994-01-20 | Address | 18 TEN EYKE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1994-01-20 | Address | 18 TEN EYKE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1992-01-08 | 1994-01-20 | Address | 18 TEN EYKE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170526000587 | 2017-05-26 | CERTIFICATE OF DISSOLUTION | 2017-05-26 |
040212002403 | 2004-02-12 | BIENNIAL STATEMENT | 2004-01-01 |
020110002770 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000203002676 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
980113002190 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State