Search icon

PERFORMANCE EQUIPMENT LEASING, INC.

Company Details

Name: PERFORMANCE EQUIPMENT LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2001 (24 years ago)
Entity Number: 2642093
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 80 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODY HERRIVEN Chief Executive Officer 80 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
2011-05-27 2013-05-06 Address 80 TELEGRAPH RD, MIDLDEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2005-06-29 2011-05-27 Address 80 TELEGRAPH RD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
2005-06-29 2011-05-27 Address 80 TELEGRAPH RD, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
2005-06-29 2011-05-27 Address 80 TELEGRAPH RD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2003-05-15 2005-06-29 Address 24 CENTER ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190604002049 2019-06-04 BIENNIAL STATEMENT 2019-05-01
150514006025 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130506006409 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110527003276 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090512002733 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State