Name: | PERFORMANCE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2005 (20 years ago) |
Entity Number: | 3182825 |
ZIP code: | 90621 |
County: | New York |
Place of Formation: | California |
Address: | 7001 VILLAGE DRIVE, STE 255, BUENA PARK, CA, United States, 90621 |
Contact Details
Phone +1 714-736-3790
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7001 VILLAGE DRIVE, STE 255, BUENA PARK, CA, United States, 90621 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1214487-DCA | Inactive | Business | 2005-11-15 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-28 | 2007-03-13 | Address | 222 SOUTH HARBOR BLVD STE 400, ANAHEIM, CA, 92805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090306002289 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070313002062 | 2007-03-13 | BIENNIAL STATEMENT | 2007-03-01 |
050328000486 | 2005-03-28 | APPLICATION OF AUTHORITY | 2005-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
754400 | CNV_TFEE | INVOICED | 2009-03-04 | 3 | WT and WH - Transaction Fee |
754402 | RENEWAL | INVOICED | 2009-03-04 | 150 | Debt Collection Agency Renewal Fee |
754401 | RENEWAL | INVOICED | 2006-12-08 | 150 | Debt Collection Agency Renewal Fee |
711117 | LICENSE | INVOICED | 2005-11-16 | 113 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State