Name: | PERFORMANCE HOSPITALITY NYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2013 (12 years ago) |
Entity Number: | 4403867 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-135115 | Alcohol sale | 2023-08-09 | 2023-08-09 | 2025-08-31 | 154 W 57TH ST, NEW YORK, New York, 10019 | Restaurant |
0422-23-135052 | Alcohol sale | 2023-08-09 | 2023-08-09 | 2025-08-31 | 154 W 57TH ST, NEW YORK, New York, 10019 | Additional bar- legitimate theater |
0422-23-135116 | Alcohol sale | 2023-08-09 | 2023-08-09 | 2025-08-31 | 154 W 57TH ST, NEW YORK, New York, 10019 | Additional bar- legitimate theater |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2023-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-05-31 | 2023-05-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-05-31 | 2021-05-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-10-29 | 2018-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-29 | 2018-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000636 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503060734 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190513060469 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
180531000323 | 2018-05-31 | CERTIFICATE OF CHANGE | 2018-05-31 |
170502008299 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State