PEPPERCORNS, INC.

Name: | PEPPERCORNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 28 Jan 2010 |
Entity Number: | 1105227 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 104 W UTICA ST, STE 2 A, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 W UTICA ST, STE 2 A, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
STEVEN W THOMAS | Chief Executive Officer | 104 W UTICA ST, STE 2 A, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-31 | 2008-07-30 | Address | 55 WEST 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
2002-07-31 | 2008-07-30 | Address | 55 WEST 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
2002-07-31 | 2008-07-30 | Address | 55 WEST 2ND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2002-07-31 | Address | 309 WEST SENECA ST., OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2002-07-31 | Address | 309 WEST SENECA ST., OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100128000975 | 2010-01-28 | CERTIFICATE OF DISSOLUTION | 2010-01-28 |
080730002183 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
061026003329 | 2006-10-26 | BIENNIAL STATEMENT | 2006-08-01 |
040909002204 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020731002537 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State