Search icon

PETRI BAKING PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETRI BAKING PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2003 (22 years ago)
Date of dissolution: 29 May 2014
Entity Number: 2873902
ZIP code: 12207
County: Chautauqua
Place of Formation: Delaware
Principal Address: 800 MARKET STREET, ST. LOUIS, MO, United States, 63101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN GEHRING, CFO Chief Executive Officer 800 MARKET STREET, ST. LOUIS, MO, United States, 63101

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-02-07 2013-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-28 2013-02-07 Address 800 MARKET STREET, ST. LOUIS, MO, 63101, USA (Type of address: Service of Process)
2012-06-29 2013-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-29 2012-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-29 2013-02-07 Address 18 MAIN ST, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140529000089 2014-05-29 CERTIFICATE OF TERMINATION 2014-05-29
131002000322 2013-10-02 CERTIFICATE OF CHANGE 2013-10-02
130207006513 2013-02-07 BIENNIAL STATEMENT 2013-02-01
120928000939 2012-09-28 CERTIFICATE OF MERGER 2012-09-30
120629000129 2012-06-29 CERTIFICATE OF CHANGE 2012-06-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State