Search icon

PERFORMING ASSETS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HEINRICH C WILCKE Chief Executive Officer 250 MERCER STREET, B-1501, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 Mercer Street, B1501, New York, NY, United States, 10012

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State