Name: | PERFORMANCE TITLE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 17 Sep 2013 |
Entity Number: | 3594961 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Louisiana |
Foreign Legal Name: | PERFORMANCE TITLE, INC. |
Fictitious Name: | PERFORMANCE TITLE SERVICES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 21431 BOB'S ROADVE, LONG BEACH, MS, United States, 39560 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PERRE CABELL | Chief Executive Officer | 21431 BOB'S ROAD, LONG BEACH, MS, United States, 39560 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-18 | 2011-11-03 | Address | 4405 E ALOHA DRIVE, NO 2, DIAMONDHEAD, MS, 39525, USA (Type of address: Principal Executive Office) |
2007-11-19 | 2010-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-19 | 2010-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130917000324 | 2013-09-17 | CERTIFICATE OF TERMINATION | 2013-09-17 |
111103002250 | 2011-11-03 | BIENNIAL STATEMENT | 2011-11-01 |
101203000555 | 2010-12-03 | CERTIFICATE OF CHANGE | 2010-12-03 |
091118002448 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071119000198 | 2007-11-19 | APPLICATION OF AUTHORITY | 2007-11-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State