THE PERFORMING OPTION OF NEW YORK, INC.

Name: | THE PERFORMING OPTION OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2000 (25 years ago) |
Date of dissolution: | 15 Oct 2007 |
Entity Number: | 2501161 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 W 27TH ST / SUITE 503, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. BURNS | Chief Executive Officer | 121 W 27TH ST / SUITE 503, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 W 27TH ST / SUITE 503, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2006-04-17 | Address | 121 WEST 27TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2006-04-17 | Address | 121 WEST 27TH ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2006-04-17 | Address | 121 W 27TH STREET, STE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071015000479 | 2007-10-15 | CERTIFICATE OF DISSOLUTION | 2007-10-15 |
060417002747 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040817002080 | 2004-08-17 | BIENNIAL STATEMENT | 2004-04-01 |
020509002560 | 2002-05-09 | BIENNIAL STATEMENT | 2002-04-01 |
000420000411 | 2000-04-20 | CERTIFICATE OF INCORPORATION | 2000-04-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State