Name: | PERFORMANCE COATINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1984 (40 years ago) |
Date of dissolution: | 15 Dec 2014 |
Entity Number: | 961032 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8211 PENSTOCK WAY, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
CARL R BYE, JR | DOS Process Agent | 8211 PENSTOCK WAY, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
CARL R BYE, JR | Chief Executive Officer | 8211 PENSTOCK WAY, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-15 | 2011-01-20 | Address | 8211 PENSTOCK WAY, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
1998-12-15 | 2011-01-20 | Address | 8211 PENSTOCK WAY, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2011-01-20 | Address | 8211 PENSTOCK WAY, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
1993-12-08 | 1998-12-15 | Address | 16 PATRICIA LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1993-12-08 | 1998-12-15 | Address | 16 PATRICIA LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141215000005 | 2014-12-15 | CERTIFICATE OF DISSOLUTION | 2014-12-15 |
121214006181 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110120002427 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081118002741 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061127002543 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State