Search icon

ACCEL PERFORMANCE GROUP LLC

Company Details

Name: ACCEL PERFORMANCE GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 2011 (13 years ago)
Date of dissolution: 18 Dec 2019
Entity Number: 4176916
ZIP code: 42101
County: Erie
Place of Formation: Delaware
Address: 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, United States, 42101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1801 RUSSELLVILLE RD, BOWLING GREEN, KY, United States, 42101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-05-06 2019-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-06 2019-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-15 2016-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-15 2016-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218000450 2019-12-18 SURRENDER OF AUTHORITY 2019-12-18
191202060792 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007509 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160506000418 2016-05-06 CERTIFICATE OF CHANGE 2016-05-06
151203006292 2015-12-03 BIENNIAL STATEMENT 2015-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State