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
Name | Role | Address |
---|---|---|
JODY HERRIVEN | Chief Executive Officer | 80 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105 |
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) |
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