Search icon

PEPSICO, INC.

Company Details

Name: PEPSICO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (38 years ago)
Entity Number: 1131190
ZIP code: 10005
County: Westchester
Place of Formation: North Carolina
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, United States, 10577

DOS Process Agent

Name Role Address
PEPSICO, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAMON LAGUARTA Chief Executive Officer PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-21 2024-12-09 Address 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2020-10-08 2020-12-21 Address 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209001232 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221216001906 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201221060011 2020-12-21 BIENNIAL STATEMENT 2020-12-01
201008002003 2020-10-08 AMENDMENT TO BIENNIAL STATEMENT 2018-12-01
190301000482 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State