Search icon

PERFORMANCE IMPROVEMENT CO. INC.

Company Details

Name: PERFORMANCE IMPROVEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205610
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 240 CENTRAL PARK SOUTH #2H, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CENTRAL PARK SOUTH #2H, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN C SHERSHOW MD Chief Executive Officer 240 CENTRAL PARK SOUTH #2H, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-06-14 2013-05-24 Address 250 CENTRAL PARK SOUTH #2H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-06-05 2011-06-14 Address 248 W PARK AVE, #353, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2007-06-05 2011-06-14 Address 248 W PARK AVE, #353, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2005-05-16 2011-06-14 Address 248 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002054 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110614002910 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090424002541 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070605002430 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050516001249 2005-05-16 CERTIFICATE OF INCORPORATION 2005-05-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State