Name: | PUMPERNICK N' PASTRY SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1974 (51 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 343629 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 2059 CLINTON ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE LINDE | DOS Process Agent | 2059 CLINTON ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
SUZANNE LINDE | Chief Executive Officer | 2059 CLINTON ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-12 | 2008-12-31 | Address | 4544 WOODS RD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
2006-07-12 | 2008-12-31 | Address | 4544 WOODS RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1995-02-09 | 2008-12-31 | Address | 2059 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2006-07-12 | Address | 2059 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1995-02-09 | 2006-07-12 | Address | 2059 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1974-05-16 | 1995-02-09 | Address | 2912 WILLIAM ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247970 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120803002624 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
100719002074 | 2010-07-19 | BIENNIAL STATEMENT | 2010-05-01 |
081231002730 | 2008-12-31 | BIENNIAL STATEMENT | 2008-05-01 |
060712002647 | 2006-07-12 | BIENNIAL STATEMENT | 2006-05-01 |
20050825050 | 2005-08-25 | ASSUMED NAME CORP INITIAL FILING | 2005-08-25 |
040513002909 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020501002804 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000503002764 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
980423002486 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State