Search icon

PERKINS & MARIE CALLENDER'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERKINS & MARIE CALLENDER'S INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1999 (26 years ago)
Date of dissolution: 06 Jan 2012
Entity Number: 2451292
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 6075 POPLAR AVE, STE 800, MEMPHIS, TN, United States, 38119
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH F TRUNGALE Chief Executive Officer 6075 POPLARAVE STE 800, MEMPHIS, TN, United States, 38119

History

Start date End date Type Value
2003-12-15 2006-02-13 Address 6075 POPLAR AVE, STE 800, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer)
2002-01-14 2003-12-15 Address 6075 POPLAR AVE, SUITE #800, MEMPHIS, TN, 38119, 4717, USA (Type of address: Chief Executive Officer)
2002-01-14 2003-12-15 Address 6075 POPLAR AVE SUITE #800, MEMPHIS, TN, 38119, 4717, USA (Type of address: Principal Executive Office)
1999-12-17 2002-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120106000020 2012-01-06 CERTIFICATE OF TERMINATION 2012-01-06
091230002682 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080123002448 2008-01-23 BIENNIAL STATEMENT 2007-12-01
070110000304 2007-01-10 CERTIFICATE OF AMENDMENT 2007-01-10
060213003044 2006-02-13 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State