Name: | INGLES PERFORMANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1995 (30 years ago) |
Date of dissolution: | 22 Aug 2024 |
Entity Number: | 1972877 |
ZIP code: | 13135 |
County: | Oswego |
Place of Formation: | New York |
Address: | 413 BESAW RD, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL INGLES | Chief Executive Officer | 413 BESAW RD, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 BESAW RD, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2024-08-22 | Address | 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
2005-12-29 | 2024-08-22 | Address | 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2005-12-29 | Address | 48 PERRY RD, PO BOX 91, PENNELLVILLE, NY, 13132, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2005-12-29 | Address | 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822000805 | 2024-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-22 |
221230000371 | 2022-12-30 | BIENNIAL STATEMENT | 2021-11-01 |
091202002709 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
051229002526 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031027002568 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State