PERFORMANCE SYSTEMS DEVELOPMENT OF NEW YORK LLC
Headquarter
Name: | PERFORMANCE SYSTEMS DEVELOPMENT OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3524083 |
ZIP code: | 12207 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-05-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-04-01 | 2025-05-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-03-11 | 2025-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-03-11 | 2025-04-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-05-30 | 2025-03-11 | Address | ATTN: GREGORY THOMAS, 124 BRINDLEY ST SUITE 4, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000148 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250401046094 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250311001317 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
130508006856 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
090428002737 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State