Name: | PEPSI PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1996 (29 years ago) |
Entity Number: | 2016191 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PEPSI PROMOTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREG LYONS | Chief Executive Officer | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | PEPSI BEVERAGES COMPANY, ONE PEPSI WAY, SOMERS, NY, 10589, 2212, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-04-21 | 2024-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2020-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408002629 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220425003682 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
200421060470 | 2020-04-21 | BIENNIAL STATEMENT | 2020-04-01 |
SR-23877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403007581 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State