Search icon

STAMPEDE GLOBAL HOLDINGS INC.

Company Details

Name: STAMPEDE GLOBAL HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2004 (21 years ago)
Date of dissolution: 02 May 2022
Entity Number: 3100638
ZIP code: 14202
County: Erie
Place of Formation: Delaware
Address: attn: john moscati, esq., 12 fountain plaza, suite 600, BUFFALO, NY, United States, 14202
Principal Address: 55 WOODRIDGE DR, AMHERST, NY, United States, 14228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN DUNNE Chief Executive Officer 55 WOODRIDGE DR, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
c/o colligan law llp DOS Process Agent attn: john moscati, esq., 12 fountain plaza, suite 600, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2022-05-03 2022-05-03 Address 55 WOODRIDGE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2022-03-03 2022-05-03 Address attn: john moscati, esq., 12 fountain plaza, suite 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2022-03-03 2022-05-03 Address 55 WOODRIDGE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2022-03-03 2022-03-03 Address 55 WOODRIDGE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2018-09-04 2022-03-03 Address 55 WOODRIDGE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220503003239 2022-05-02 CERTIFICATE OF TERMINATION 2022-05-02
220303001921 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02
220226000117 2022-02-26 BIENNIAL STATEMENT 2022-02-26
180904009577 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170622000473 2017-06-22 CERTIFICATE OF AMENDMENT 2017-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State