Name: | BORDER PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1993 (32 years ago) |
Date of dissolution: | 04 Nov 2013 |
Entity Number: | 1754351 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY RANDOLPH | Chief Executive Officer | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-22 | 2013-09-03 | Address | C/O PEPSICO INC, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2009-10-22 | 2013-09-03 | Address | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2009-10-22 | 2010-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-12-03 | 2009-10-22 | Address | 700 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2007-12-03 | 2009-10-22 | Address | PEPSI CO INC, 700 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2010-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-12-19 | 2007-12-03 | Address | 700 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1995-12-19 | 2007-12-03 | Address | PEPSI CO INC, 700 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131104000782 | 2013-11-04 | CERTIFICATE OF MERGER | 2013-11-04 |
130903006404 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110920002870 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
100225000484 | 2010-02-25 | CERTIFICATE OF CORRECTION | 2010-02-25 |
100104000138 | 2010-01-04 | CERTIFICATE OF CHANGE | 2010-01-04 |
091022002327 | 2009-10-22 | BIENNIAL STATEMENT | 2009-09-01 |
071203002607 | 2007-12-03 | BIENNIAL STATEMENT | 2007-09-01 |
070215000079 | 2007-02-15 | ANNULMENT OF DISSOLUTION | 2007-02-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State