Name: | PERFORMANCE STREAK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2020 (5 years ago) |
Entity Number: | 5778915 |
ZIP code: | 11234 |
County: | Albany |
Place of Formation: | New York |
Address: | 1347 EAST 54TH STREET, BROOKLYN, NY, United States, 11234 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZWPMC5AMAJX5 | 2024-10-31 | 1347 E 54TH ST, BROOKLYN, NY, 11234, 3343, USA | 1347 E 54TH ST, BROOKLYN, NY, 11234, 3343, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.performancestreak.com |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-02 |
Initial Registration Date | 2020-07-07 |
Entity Start Date | 2020-07-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 541611 |
Product and Service Codes | R408 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANA LEVY |
Role | CHIEF EXECUTIVE OFFICER |
Address | 1347 EAST 54TH STREET, BROOKLYN, NY, 11234, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANA LEVY |
Role | CHIEF EXECUTIVE OFFICER |
Address | 1347 EAST 54TH STREET, BROOKLYN, NY, 11234, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ANA LEVY | DOS Process Agent | 1347 EAST 54TH STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2021-12-21 | Address | 1347 EAST 54TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221000442 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210315000644 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
200701020169 | 2020-07-01 | ARTICLES OF ORGANIZATION | 2020-07-01 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State