Name: | STAMPEDE PRESENTATION PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 08 Feb 2023 |
Entity Number: | 2743076 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 55 WOODRIDGE DRIVE, 55 WOODRIDGE DRIVE, AMHERST, NY, United States, 14228 |
Principal Address: | 55 WOODRIDGE DRIVE, AMHERST, NY, United States, 14228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MOSCATI OF COLLIGAN LAW LLP | DOS Process Agent | 55 WOODRIDGE DRIVE, 55 WOODRIDGE DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
JOHN DUNNE | Chief Executive Officer | 55 WOODRIDGE DRIVE, AMHERST, NY, United States, 14228 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2023-02-09 | Address | 55 WOODRIDGE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2023-02-09 | Address | 55 WOODRIDGE DRIVE, 55 WOODRIDGE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2017-05-26 | 2018-03-02 | Address | 12 FOUNTAIN PLAZA STE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2010-05-05 | 2023-02-09 | Address | 55 WOODRIDGE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2010-05-05 | Address | 3332 WALDEN AVENUE_STE 106, DEPEW, NY, 14043, 2400, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209002487 | 2023-02-08 | CERTIFICATE OF TERMINATION | 2023-02-08 |
220228003894 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
180302006883 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170526006206 | 2017-05-26 | BIENNIAL STATEMENT | 2016-03-01 |
150213006201 | 2015-02-13 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State