Search icon

PEPSOMERS CORPORATION

Headquarter

Company Details

Name: PEPSOMERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1986 (39 years ago)
Entity Number: 1087296
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 118-35 Queens Blvd Suite 1710, Forest Hills, NY, United States, 11375
Principal Address: 118-35 Queens Blvd, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMSON MANAGEMENT LLC DOS Process Agent 118-35 Queens Blvd Suite 1710, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
SCOTT GOLDSTEIN Chief Executive Officer 118-35 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Links between entities

Type:
Headquarter of
Company Number:
F95000005628
State:
FLORIDA

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 118-35 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 97-77 QUEENS BLVD, 7TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-06-09 2024-06-18 Address 636 PLANDOME ROAD, 7TH FL, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2016-10-26 2024-06-18 Address 97-77 QUEENS BLVD, 7TH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2014-02-03 2016-10-26 Address 97-77 QUEENS BLVD, 7TH FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618001979 2024-06-18 BIENNIAL STATEMENT 2024-06-18
200609060152 2020-06-09 BIENNIAL STATEMENT 2020-06-01
181029002047 2018-10-29 BIENNIAL STATEMENT 2018-06-01
161026002034 2016-10-26 BIENNIAL STATEMENT 2016-06-01
140714002355 2014-07-14 BIENNIAL STATEMENT 2014-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State