Search icon

PEPPERCORNS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 W UTICA ST, STE 2 A, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
STEVEN W THOMAS Chief Executive Officer 104 W UTICA ST, STE 2 A, OSWEGO, NY, United States, 13126

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State