Name: | PEPSICO OVERSEAS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1966 (59 years ago) |
Entity Number: | 195786 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | PEPSICO OVERSEAS CORPORATION, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
PEPSICO OVERSEAS CORPORATION | DOS Process Agent | PEPSICO OVERSEAS CORPORATION, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTINE GRIFF | 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 |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-03 | 2024-02-01 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201029685 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220209004011 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203062372 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-2543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007408 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State