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