Search icon

PERFORMANCE ELECTRIC, INCORPORATED

Company Details

Name: PERFORMANCE ELECTRIC, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3219587
ZIP code: 10001
County: Albany
Place of Formation: Massachusetts
Principal Address: 829 E 144TH ST, BRONX, NY, United States, 10454
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIMOTHY BEAN Chief Executive Officer 829 E 144TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2007-09-26 2009-07-06 Address 829 E 144TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2005-09-22 2007-06-06 Address 829 EAST 144TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2005-06-16 2007-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-06-16 2005-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011608 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
090706002768 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070926002348 2007-09-26 BIENNIAL STATEMENT 2007-06-01
070606000488 2007-06-06 CERTIFICATE OF CHANGE 2007-06-06
050922000618 2005-09-22 CERTIFICATE OF CHANGE 2005-09-22
050714000601 2005-07-14 CERTIFICATE OF AMENDMENT 2005-07-14
050616000528 2005-06-16 APPLICATION OF AUTHORITY 2005-06-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State