Search icon

PUMPERNICKEL EXPRESS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH GUTTILLA Chief Executive Officer 350 MAIN ROAD, MONTVILLE, NJ, United States, 07045

History

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)

Filings

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