Name: | PERFORMX GROUP U.S. LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2004 (21 years ago) |
Date of dissolution: | 29 Dec 2008 |
Entity Number: | 3078603 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 511 SIXTH AVENUE, SUITE 620, NEW YORK, NY, United States, 10011 |
Principal Address: | 15 EAST CHESAPEAKE AVE, BALTIMORE, MD, United States, 21286 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 SIXTH AVENUE, SUITE 620, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TED ROOT | Chief Executive Officer | 15 EAST CHESAPEAKE AVE, BALTIMORE, MD, United States, 21286 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2008-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-07-15 | 2008-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000701 | 2008-12-29 | SURRENDER OF AUTHORITY | 2008-12-29 |
061206002372 | 2006-12-06 | BIENNIAL STATEMENT | 2006-07-01 |
040715000658 | 2004-07-15 | APPLICATION OF AUTHORITY | 2004-07-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State