Search icon

PERFORMANCE PROPERTIES LLC

Company Details

Name: PERFORMANCE PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2002 (23 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 2737060
ZIP code: 14430
County: Monroe
Place of Formation: New York
Address: PO BOX 706, CLARKSON, NY, United States, 14430

DOS Process Agent

Name Role Address
PATRICIA WALSH DOS Process Agent PO BOX 706, CLARKSON, NY, United States, 14430

History

Start date End date Type Value
2024-06-03 2025-03-12 Address PO BOX 706, CLARKSON, NY, 14430, USA (Type of address: Service of Process)
2019-06-05 2024-06-03 Address PO BOX 706, CLARKSON, NY, 14430, USA (Type of address: Service of Process)
2012-04-24 2019-06-05 Address 1150 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2002-03-01 2012-04-24 Address C/O LEGENDS LP ATTN: MEMBER, 23 LINDEN PARK, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000240 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
240603001855 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220214002042 2022-02-14 BIENNIAL STATEMENT 2022-02-14
190605002020 2019-06-05 BIENNIAL STATEMENT 2018-03-01
120424002189 2012-04-24 BIENNIAL STATEMENT 2012-03-01
120118002569 2012-01-18 BIENNIAL STATEMENT 2010-03-01
020507001034 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07
020507001032 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07
020301000085 2002-03-01 ARTICLES OF ORGANIZATION 2002-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State