Search icon

PERFORMIX HOUSE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMIX HOUSE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Aug 2019 (6 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 5605501
ZIP code: 80214
County: New York
Place of Formation: Delaware
Address: 2255 SHERIDAN BLVD., UNIT C #108, EDGEWATER, CO, United States, 80214

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2255 SHERIDAN BLVD., UNIT C #108, EDGEWATER, CO, United States, 80214

History

Start date End date Type Value
2019-08-16 2022-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614000706 2022-06-14 SURRENDER OF AUTHORITY 2022-06-14
210812001569 2021-08-12 BIENNIAL STATEMENT 2021-08-12
191101000136 2019-11-01 CERTIFICATE OF PUBLICATION 2019-11-01
190816000178 2019-08-16 APPLICATION OF AUTHORITY 2019-08-16

Trademarks Section

Serial Number:
87327531
Mark:
PERFORMIX HOUSE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2017-02-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PERFORMIX HOUSE

Goods And Services

For:
Clothing, namely, T-shirts, shirts, sweatpants, sweatshirts, and socks; Headwear, namely, hats, caps and baseball caps; Wristbands being clothing
First Use:
2018-02-01
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Physical fitness training of individuals and groups; Providing fitness and exercise facilities
First Use:
2018-02-01
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State