Search icon

PUMPERNICK N' PASTRY SHOPPE, INC.

Company Details

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

DOS Process Agent

Name Role Address
SUZANNE LINDE DOS Process Agent 2059 CLINTON ST, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
SUZANNE LINDE Chief Executive Officer 2059 CLINTON ST, BUFFALO, NY, United States, 14206

History

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)

Filings

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