Name: | PERFORMANCE MOTOR CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1995 (30 years ago) |
Entity Number: | 1891291 |
ZIP code: | 12590 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1401 RTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Address: | 1401 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB LAVIAN | DOS Process Agent | 1401 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
JACOB LAVIAN | Chief Executive Officer | 1401 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-18 | 2009-07-27 | Address | 397 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 2009-07-27 | Address | 397 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1997-03-18 | 2009-07-27 | Address | 397 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
1995-02-02 | 1997-03-18 | Address | 397 BROADWAY, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060105 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190206060779 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170105007387 | 2017-01-05 | BIENNIAL STATEMENT | 2015-02-01 |
130226002060 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110216002754 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State