Name: | PQ PANTRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2013 (12 years ago) |
Entity Number: | 4422392 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 BORAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOU RAMIREZ | Chief Executive Officer | 50 BORAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-15 | 2019-06-07 | Address | 50 BORAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2017-06-15 | Address | 644 BROADWAY APT 4W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2017-06-15 | Address | 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190607060455 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170615006043 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150623006122 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
130625000172 | 2013-06-25 | APPLICATION OF AUTHORITY | 2013-06-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State