Search icon

PROFESSIONAL PERFORMANCE DEVELOPMENT GROUP, INC.

Company Details

Name: PROFESSIONAL PERFORMANCE DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2012 (12 years ago)
Entity Number: 4297374
ZIP code: 12207
County: Saratoga
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5441 BABCPOCK RD, STE 200, SAN ANTONIO, TX, United States, 78240

Agent

Name Role Address
CORPORATION SERVICES COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANA MARIA LECEA Chief Executive Officer 5441 BABCOCK RD, STE 200, SAN ANTONIO, TX, United States, 78240

DOS Process Agent

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

History

Start date End date Type Value
2014-09-29 2016-09-02 Address 5441 BABCPOCK RD, STE 200, SAN ANTONIO, TX, 78240, USA (Type of address: Principal Executive Office)
2014-05-14 2020-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-18 2014-05-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060265 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006146 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161129000002 2016-11-29 ERRONEOUS ENTRY 2016-11-29
DP-2251218 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
160902006626 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140929006507 2014-09-29 BIENNIAL STATEMENT 2014-09-01
140514000169 2014-05-14 CERTIFICATE OF CHANGE 2014-05-14
120918000703 2012-09-18 APPLICATION OF AUTHORITY 2012-09-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State