Search icon

PERFORMANCE CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2010
Entity Number: 2721455
ZIP code: 92625
County: Kings
Place of Formation: California
Address: 2600 EAST COAST HIGHWAY, SUITE 250, CORONA DEL MAR, CA, United States, 92625

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2600 EAST COAST HIGHWAY, SUITE 250, CORONA DEL MAR, CA, United States, 92625

Chief Executive Officer

Name Role Address
STEVE HOLDER Chief Executive Officer 2600 EAST COAST HIGHWAY, SUITE 250, CORONA DEL MAR, CA, United States, 92625

History

Start date End date Type Value
2008-02-05 2010-03-16 Address 2040 MAIN ST, STE 800B, IRVINE, CA, 92614, USA (Type of address: Principal Executive Office)
2008-02-05 2010-03-16 Address 2040 MAIN ST, STE 800B, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2006-01-03 2008-02-05 Address 1833 ALTON PARKWAY, IRVINE, CA, 92606, 4902, USA (Type of address: Principal Executive Office)
2006-01-03 2010-09-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-03 2008-02-05 Address 1833 ALTON PARKWAY, IRVINE, CA, 92606, 4902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100928000046 2010-09-28 SURRENDER OF AUTHORITY 2010-09-28
100316002106 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080205002438 2008-02-05 BIENNIAL STATEMENT 2008-01-01
070305000573 2007-03-05 CERTIFICATE OF AMENDMENT 2007-03-05
060103002873 2006-01-03 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State