Name: | PUMPERNICKEL EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3949906 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 350 MAIN ROAD, MONTVILLE, NJ, United States, 07045 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH GUTTILLA | Chief Executive Officer | 350 MAIN ROAD, MONTVILLE, NJ, United States, 07045 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180134 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120510006370 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100514000263 | 2010-05-14 | APPLICATION OF AUTHORITY | 2010-05-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State