PERFORMANCE SOLUTIONS, INC.

Name: | PERFORMANCE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1997 (28 years ago) |
Date of dissolution: | 30 Mar 2022 |
Entity Number: | 2102611 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 HARTSDALE STREET, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA KLEE PARISH | Chief Executive Officer | 3 HARTSDALE STREET, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
PERFORMANCE SOLUTIONS, INC. | DOS Process Agent | 3 HARTSDALE STREET, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-07-31 | Address | 3 HARTSDALE STREET, ST JAMES, NY, 11780, 1643, USA (Type of address: Service of Process) |
2007-01-08 | 2021-01-04 | Address | 3 HARTSDALE STREET, ST JAMES, NY, 11780, 1643, USA (Type of address: Service of Process) |
2007-01-08 | 2022-07-31 | Address | 3 HARTSDALE STREET, ST JAMES, NY, 11780, 1643, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2007-01-08 | Address | 3 HARTSDALE ST, SAINT JAMES, NY, 11780, 1643, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2007-01-08 | Address | 3 HARTSDALE ST, SAINT JAMES, NY, 11780, 1643, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220731000257 | 2022-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-30 |
210104061588 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060504 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150105008239 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108006014 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State