Search icon

PONY EXPRESS DELIVERY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PONY EXPRESS DELIVERY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1976 (49 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 394458
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 200 SOUTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60604
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
J. JOE ADORJAN Chief Executive Officer 200 SOUTH MICHIGAN AVE, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
1993-05-24 1998-04-01 Address 200 SOUTH MICHIGAN AVENUE, CHICAGO, IL, 60604, 2402, USA (Type of address: Chief Executive Officer)
1986-02-11 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-11 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-10-02 1986-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-03-17 1986-02-11 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20190107010 2019-01-07 ASSUMED NAME CORP INITIAL FILING 2019-01-07
DP-1629588 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
990930000351 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
980401002580 1998-04-01 BIENNIAL STATEMENT 1998-03-01
980227000542 1998-02-27 CERTIFICATE OF AMENDMENT 1998-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State