Search icon

PERFORMANT TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2005 (20 years ago)
Date of dissolution: 07 Jan 2020
Entity Number: 3165723
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 333 NORTH CANYONS PKWY, STE 201, LIVERMORE, CA, United States, 94551
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LISA IM Chief Executive Officer 333 NORTH CANYONS PKWY, STE 100, LIVERMORE, CA, United States, 94551

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-20 2009-02-02 Address 333 NORTH CANYONS PKWY, STE 100, LIVERMORE, CA, 94551, USA (Type of address: Principal Executive Office)
2007-03-20 2015-02-23 Address 333 NORTH CANYONS PKWY, STE 100, LIVERMORE, CA, 94551, USA (Type of address: Chief Executive Officer)
2007-03-20 2012-08-21 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107000324 2020-01-07 CERTIFICATE OF TERMINATION 2020-01-07
190211061463 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-90535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170207006348 2017-02-07 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State