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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 CENTRAL PARK SOUTH #2H, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN C SHERSHOW MD | Chief Executive Officer | 240 CENTRAL PARK SOUTH #2H, NEW YORK, NY, United States, 10019 |
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) |
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