Search icon

BLUE PUMPKIN SOFTWARE, INC.

Company Details

Name: BLUE PUMPKIN SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2000 (25 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2547809
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 884 HARMOSA CT, STE 100, SUNNYVALE, CA, United States, 94085
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DORON ASPITZ Chief Executive Officer 884 HERMOSA CT, STE 100, SUNNYVALE, CA, United States, 94085

Filings

Filing Number Date Filed Type Effective Date
DP-2139066 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
050113002077 2005-01-13 BIENNIAL STATEMENT 2004-08-01
000830000342 2000-08-30 APPLICATION OF AUTHORITY 2000-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305236 Other Contract Actions 2003-10-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-10-16
Termination Date 2004-05-04
Date Issue Joined 2004-03-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name 800-FLOWERS, INC.
Role Plaintiff
Name BLUE PUMPKIN SOFTWARE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State