Search icon

TOLL PEPPERTREE, INC.

Headquarter

Company Details

Name: TOLL PEPPERTREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1992 (33 years ago)
Date of dissolution: 22 Nov 2017
Entity Number: 1682611
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Principal Address: 250 GIBRALTAR RD, HORSHAM, PA, United States, 19044
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DOUGLAS C YEARLEY JR Chief Executive Officer 250 GIBRALTAR RD, HORSHAM, PA, United States, 19044

Links between entities

Type:
Headquarter of
Company Number:
1091574
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001209669
Phone:
215-938-8000

Latest Filings

Form type:
POSASR
File number:
333-202046-68
Filing date:
2017-06-07
File:
Form type:
POSASR
File number:
333-202046-68
Filing date:
2017-03-07
File:
Form type:
POSASR
File number:
333-202046-68
Filing date:
2015-10-27
File:
Form type:
8-A12B
File number:
001-36981
Filing date:
2015-04-10
File:
Form type:
S-3ASR
File number:
333-202046-68
Filing date:
2015-02-12
File:

History

Start date End date Type Value
2004-11-29 2010-11-30 Address 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-11-17 2004-11-29 Address 3103 PHILMONT AVENUE, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Principal Executive Office)
1993-11-17 2004-11-29 Address 3103 PHILMONT AVENUE, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-20157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20156 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171108000329 2017-11-08 CERTIFICATE OF MERGER 2017-11-22
161205008602 2016-12-05 BIENNIAL STATEMENT 2016-11-01
161117000791 2016-11-17 CERTIFICATE OF MERGER 2016-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State