Search icon

PUMILIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUMILIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1992 (33 years ago)
Date of dissolution: 04 Apr 1997
Entity Number: 1637286
ZIP code: 13322
County: Oneida
Place of Formation: New York
Principal Address: WATER STREET, WEST WINFIELD, NY, United States, 13480
Address: 171 MAIN STREET, CLAYVILLE, NY, United States, 13322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MAIN STREET, CLAYVILLE, NY, United States, 13322

Chief Executive Officer

Name Role Address
GIOSEPPINA PUMILIA Chief Executive Officer WATER STREET, WEST WINFIELD, NY, United States, 13480

History

Start date End date Type Value
1992-05-18 1993-06-25 Address 111 MAIN ST., WATERVILLE, NY, 13480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970404000677 1997-04-04 CERTIFICATE OF DISSOLUTION 1997-04-04
960516002320 1996-05-16 BIENNIAL STATEMENT 1996-05-01
930625002019 1993-06-25 BIENNIAL STATEMENT 1993-05-01
920518000223 1992-05-18 CERTIFICATE OF INCORPORATION 1992-05-18

Court Cases

Court Case Summary

Filing Date:
2006-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PUMILIA, INC.
Party Role:
Plaintiff
Party Name:
1 WORLD TRADE CENTER, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
1984-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PUMILIA
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PUMILIA, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State