Search icon

PERFORMANCE TITLE SERVICES

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PERRE CABELL Chief Executive Officer 21431 BOB'S ROAD, LONG BEACH, MS, United States, 39560

History

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)

Filings

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