PERFORMANCE YACHT MANAGEMENT, INC.

Name: | PERFORMANCE YACHT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2001 (24 years ago) |
Entity Number: | 2703172 |
ZIP code: | 10925 |
County: | Bronx |
Place of Formation: | New York |
Address: | 29 WOODS ROAD, GREEENWOOD LAKE, NY, United States, 10925 |
Principal Address: | 29 WOODS ROAD, GREENWOOD LAKE, NY, United States, 10925 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M LAZAR | Chief Executive Officer | P.O. BOX 157, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
JEFFREY M LAZAR | DOS Process Agent | 29 WOODS ROAD, GREEENWOOD LAKE, NY, United States, 10925 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-27 | 2015-11-25 | Address | 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2015-11-25 | Address | 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office) |
2005-12-27 | 2015-11-25 | Address | 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Service of Process) |
2003-11-14 | 2005-12-27 | Address | 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2005-12-27 | Address | 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107060558 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171102007235 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151125006165 | 2015-11-25 | BIENNIAL STATEMENT | 2015-11-01 |
131106006758 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111114003019 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State