Search icon

NEW PENN YAN EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW PENN YAN EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1983 (42 years ago)
Date of dissolution: 04 May 1999
Entity Number: 834288
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD E. MOFFITT Chief Executive Officer 3240 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304

History

Start date End date Type Value
1997-04-02 1997-04-07 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-03-21 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-03-21 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990504000846 1999-05-04 CERTIFICATE OF TERMINATION 1999-05-04
970407000156 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
970402002814 1997-04-02 BIENNIAL STATEMENT 1997-04-01
950315000766 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
940321000128 1994-03-21 CERTIFICATE OF CHANGE 1994-03-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State