Name: | PEPSI-COLA BOTTLING COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (37 years ago) |
Entity Number: | 1162300 |
ZIP code: | 10465 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 650 Brush Ave, Bronx, NY, United States, 10465 |
Principal Address: | 650 BRUSH AVE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PEPSI-COLA BOTTLING COMPANY OF NEW YORK, INC. | DOS Process Agent | 650 Brush Ave, Bronx, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
REGINALD GOINS | Chief Executive Officer | 650 BRUSH AVE, BRONX, NY, United States, 10465 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 650 BRUSH AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2023-12-06 | Address | 650 BRUSH AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2010-02-09 | 2012-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-09 | 2023-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-12-31 | 2023-12-06 | Address | 650 BRUSH AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000721 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
210902000483 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190225060206 | 2019-02-25 | BIENNIAL STATEMENT | 2017-12-01 |
140310002447 | 2014-03-10 | BIENNIAL STATEMENT | 2013-12-01 |
120110002178 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State