PERFORMANCE INSURANCE BROKERS

Name: | PERFORMANCE INSURANCE BROKERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2005 (20 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 3273139 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | PERFORMANCE INSURANCE SERVICES, INC. |
Fictitious Name: | PERFORMANCE INSURANCE BROKERS |
Principal Address: | 4728 LISBORN DR, CARMEL, IN, United States, 46033 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY A CRAIG | Chief Executive Officer | 732 SUFFOLK LN, CARMEL, IN, United States, 46032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 732 SUFFOLK LN, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-30 | 2023-10-30 | Address | 732 SUFFOLK LN, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-03-28 | Address | 732 SUFFOLK LN, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2021-10-23 | Address | 732 SUFFOLK LN, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003197 | 2024-12-24 | SURRENDER OF AUTHORITY | 2024-12-24 |
231030016764 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211103001449 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
211023000353 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
220413000228 | 2021-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State