Search icon

PERFORMAX PRODUCTS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMAX PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1979 (46 years ago)
Date of dissolution: 11 May 2001
Entity Number: 560477
ZIP code: 10028
County: Nassau
Place of Formation: New York
Principal Address: C/O JET EQUIPMENT & TOOLS, INC, 2415 WEST VALLEY HIGHWAY NORTH, AUBURN, WA, United States, 98001
Address: 85 EAST END AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM BERNSTEIN, ESQ. DOS Process Agent 85 EAST END AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ABC/SUNRAY CORPORATION., ATTN; RUEDI TEMPERLI Chief Executive Officer C/O JET EQUIPMENT & GOOLS, INC, 2415 WEST VALLEY HIGHWAY NORTH, AUBURN, WA, United States, 98001

Links between entities

Type:
Headquarter of
Company Number:
4653d870-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1996-10-17 1997-05-19 Address C/O JET EQUIPMENT & TOOLS INC., 2415 WEST VALLEY HIGHWAY NORTH, AUBURN, WA, 98001, 1349, USA (Type of address: Chief Executive Officer)
1982-01-29 1983-12-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
1982-01-29 1983-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-06-06 1999-01-11 Name ABC/SUNRAY CORPORATION
1979-05-30 1979-06-06 Name TILREO BURNER CORP.

Filings

Filing Number Date Filed Type Effective Date
20181019002 2018-10-19 ASSUMED NAME CORP INITIAL FILING 2018-10-19
010511000563 2001-05-11 CERTIFICATE OF MERGER 2001-05-11
991229000684 1999-12-29 CERTIFICATE OF MERGER 1999-12-31
990525002065 1999-05-25 BIENNIAL STATEMENT 1999-05-01
990111000310 1999-01-11 CERTIFICATE OF AMENDMENT 1999-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State