Search icon

PERFORMANCE FOOD GROUP, INC.

Branch

Company Details

Name: PERFORMANCE FOOD GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1984 (41 years ago)
Branch of: PERFORMANCE FOOD GROUP, INC., Colorado (Company Number 19871247241)
Entity Number: 936452
ZIP code: 10005
County: New York
Place of Formation: Colorado
Principal Address: 12500 WEST CREEK PARKWAY, RICHMOND, VA, United States, 23238
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE L. HOLM Chief Executive Officer 12500 WEST CREEK PARKWAY, RICHMOND, VA, United States, 23238

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-01 2012-08-17 Name PERFORMANCE GOOD GROUP, INC.
2010-10-01 2024-08-14 Address 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238, USA (Type of address: Chief Executive Officer)
2008-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-10-05 2010-10-01 Address 12650 EAST ARAPAHOE RD, CENTENNIAL, CO, 80112, USA (Type of address: Principal Executive Office)
2004-10-05 2010-10-01 Address 12650 EAST ARAPAHOE RD, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814003831 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220825002104 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200901060863 2020-09-01 BIENNIAL STATEMENT 2020-08-01
SR-85382 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180828006196 2018-08-28 BIENNIAL STATEMENT 2018-08-01
160808006671 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140806006092 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121214006185 2012-12-14 BIENNIAL STATEMENT 2012-08-01
120817000863 2012-08-17 CERTIFICATE OF AMENDMENT 2012-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007028 Other Contract Actions 2020-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2199000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-28
Termination Date 2021-04-15
Date Issue Joined 2020-12-18
Section 0294
Status Terminated

Parties

Name PERFORMANCE FOOD GROUP, INC.
Role Plaintiff
Name OTG MANAGEMENT, LLC
Role Defendant
2306062 FMLA 2023-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-08-10
Termination Date 2024-05-10
Date Issue Joined 2023-10-06
Section 0754
Status Terminated

Parties

Name MOSCA
Role Plaintiff
Name PERFORMANCE FOOD GROUP, INC.
Role Defendant
1304822 Antitrust 2013-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-28
Termination Date 2014-09-15
Section 0015
Status Terminated

Parties

Name PERFORMANCE FOOD GROUP, INC.
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State