Search icon

PERFORMANCE MEDICAL SERVICES PLLC

Company Details

Name: PERFORMANCE MEDICAL SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613373
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 141 E. 56TH STREET, APT 3L, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFORMANCE MEDICAL SERVICES PLLC DEFINED BENEFIT PENSION PLAN AND TRUST 2023 264125243 2024-10-12 PERFORMANCE MEDICAL SERVICES PLLC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing MARVELL SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing MARVELL SCOTT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE MEDICAL SERVICES PLLC 401(K) PLAN AND TRUST 2023 264125243 2024-10-15 PERFORMANCE MEDICAL SERVICES PLLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARVELL SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MARVELL SCOTT
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE MEDICAL SERVICES PLLC 401(K) PLAN AND TRUST 2022 264125243 2023-10-06 PERFORMANCE MEDICAL SERVICES PLLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MARVELL SCOTT
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing MARVELL SCOTT
PERFORMANCE MEDICAL SERVICES PLLC DEFINED BENEFIT PENSION PLAN AND TRUST 2022 264125243 2023-10-06 PERFORMANCE MEDICAL SERVICES PLLC 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing MARVELL SCOTT
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing MARVELL SCOTT
PERFORMANCE MEDICAL SERVICES PLLC 401(K) PLAN AND TRUST 2021 264125243 2022-10-10 PERFORMANCE MEDICAL SERVICES PLLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARVELL SCOTT
PERFORMANCE MEDICAL SERVICES PLLC DEFINED BENEFIT PENSION PLAN AND TRUST 2021 264125243 2022-10-10 PERFORMANCE MEDICAL SERVICES PLLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARVELL SCOTT
PERFORMANCE MEDICAL SERVICES PLLC DEFINED BENEFIT PENSION PLAN AND TRUST 2020 264125243 2021-10-12 PERFORMANCE MEDICAL SERVICES PLLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MARVELL SCOTT
PERFORMANCE MEDICAL SERVICES PLLC 401(K) PLAN AND TRUST 2020 264125243 2021-10-12 PERFORMANCE MEDICAL SERVICES PLLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MARVELL SCOTT
PERFORMANCE MEDICAL SERVICES PLLC 401(K) PLAN AND TRUST 2019 264125243 2020-09-24 PERFORMANCE MEDICAL SERVICES PLLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing MARVELL SCOTT
PERFORMANCE MEDICAL SERVICES PLLC DEFINED BENEFIT PENSION PLAN AND TRUST 2019 264125243 2020-09-24 PERFORMANCE MEDICAL SERVICES PLLC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 2124868616
Plan sponsor’s address 70 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing MARVELL SCOTT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141 E. 56TH STREET, APT 3L, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-02-15 2017-01-20 Address 302 2ND AVE, APT 341, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-01-07 2017-01-20 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-01-07 2013-02-15 Address 271 WEST 47TH STREET SUITE 34B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170120000477 2017-01-20 CERTIFICATE OF CHANGE 2017-01-20
130215002015 2013-02-15 BIENNIAL STATEMENT 2012-01-01
081209000676 2008-12-09 CERTIFICATE OF AMENDMENT 2008-12-09
080107000217 2008-01-07 ARTICLES OF ORGANIZATION 2008-01-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State