Search icon

PUNCHINELSIE CORPORATION

Company Details

Name: PUNCHINELSIE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1976 (49 years ago)
Entity Number: 395079
ZIP code: 14240
County: Erie
Place of Formation: New York
Principal Address: 94 LEXINGTON AVENUE, APT. NO #4, BUFFALO, NY, United States, 14222
Address: 1612 WILLIAM STREET PO BOX 236, APT. NO. #4, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY LOUISE STANLEY DOS Process Agent 1612 WILLIAM STREET PO BOX 236, APT. NO. #4, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
MARY LOUISE STANLEY Chief Executive Officer 94 LEXINGTON AVENUE, APT. NO. #4, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 94 LEXINGTON AVENUE, APT. NO. #4, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-19 Address 94 LEXINGTON AVENUE, APT. NO. #4, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-19 Address 1612 WILLIAM STREET PO BOX 236, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
1976-03-24 2020-08-17 Address 700 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1976-03-24 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819002950 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200817060237 2020-08-17 BIENNIAL STATEMENT 2018-03-01
20071127063 2007-11-27 ASSUMED NAME CORP INITIAL FILING 2007-11-27
A302471-5 1976-03-24 CERTIFICATE OF INCORPORATION 1976-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State