PERFORMING ASSETS CORPORATION

Name: | PERFORMING ASSETS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1992 (33 years ago) |
Entity Number: | 1669028 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 250 MERCER STREET, B-1501, NEW YORK, NY, United States, 10012 |
Address: | 250 Mercer Street, B1501, New York, NY, United States, 10012 |
Contact Details
Phone +1 212-358-0358
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEINRICH C WILCKE | Chief Executive Officer | 250 MERCER STREET, B-1501, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 Mercer Street, B1501, New York, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
31WI0788772 | No data | CORPORATE BROKER | No data | 2025-08-24 |
109942659 | No data | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
40KE0914484 | No data | REAL ESTATE SALESPERSON | No data | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 250 MERCER STREET, B-1501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-08-03 | 2024-10-10 | Address | 250 MERCER STREET, B-1501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-09-22 | 2024-10-10 | Address | 250 MERCER STREET, B-1501, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-09-22 | 2016-08-03 | Address | 250 MERCER STREET, B-1501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2008-09-22 | Address | 69 EIGHTH AVE #10, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010004190 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
160803002015 | 2016-08-03 | BIENNIAL STATEMENT | 2014-09-01 |
101028003131 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
080922002310 | 2008-09-22 | BIENNIAL STATEMENT | 2008-09-01 |
060830002811 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1884630 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1884629 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
844110 | TRUSTFUNDHIC | INVOICED | 2013-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
844111 | CNV_TFEE | INVOICED | 2013-08-29 | 7.46999979019165 | WT and WH - Transaction Fee |
929163 | RENEWAL | INVOICED | 2013-08-29 | 100 | Home Improvement Contractor License Renewal Fee |
844113 | TRUSTFUNDHIC | INVOICED | 2011-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
844112 | CNV_TFEE | INVOICED | 2011-06-22 | 7.46999979019165 | WT and WH - Transaction Fee |
929164 | RENEWAL | INVOICED | 2011-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
844115 | CNV_TFEE | INVOICED | 2009-06-01 | 6 | WT and WH - Transaction Fee |
844114 | TRUSTFUNDHIC | INVOICED | 2009-06-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State