Search icon

GREAT PERFORMANCE TOURS BY CHRISTOPHER CLARK, INC.

Company Details

Name: GREAT PERFORMANCE TOURS BY CHRISTOPHER CLARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1979 (46 years ago)
Entity Number: 551943
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 1 LINCOLN PLAZA, STE 32V, NEW YORK, NY, United States, 10023

Agent

Name Role Address
CHRISTOPHER CLARK Agent 10 MANSURING WAY, RYE, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LINCOLN PLAZA, STE 32V, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHRISTOPHER CLARK Chief Executive Officer 1 LINCOLN PLAZA, STE 32V, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
132977970
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 1 LINCOLN PLAZA, STE 32V, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-04-24 Address 1 LINCOLN PLAZA, STE 32V, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 1 LINCOLN PLAZA, STE 32V, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-04-24 Address 1 LINCOLN PLAZA, STE 32V, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-05-03 2025-04-24 Address 10 MANSURING WAY, RYE, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250424002362 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230503000907 2023-05-03 BIENNIAL STATEMENT 2023-04-01
210416060021 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190523002031 2019-05-23 BIENNIAL STATEMENT 2019-04-01
20180910123 2018-09-10 ASSUMED NAME CORP INITIAL FILING 2018-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State