Search icon

BORDER PROPERTIES, INC.

Company Details

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

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
JEFFREY RANDOLPH Chief Executive Officer PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

Agent

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

History

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)

Filings

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