Name: | BEVERAGES, FOODS & SERVICE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1967 (58 years ago) |
Entity Number: | 209545 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | Delaware |
Address: | PepsiCo, Inc., Legal Department,, 700 Anderson Hill Road, Purchase, NY, United States, 10577 |
Principal Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTINE GRIFF | Chief Executive Officer | PEPSICO, INC., LEGAL DEPARTMENT, 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST COMPANY | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
BEVERAGES, FOODS & SERVICE INDUSTRIES, INC. | DOS Process Agent | PepsiCo, Inc., Legal Department,, 700 Anderson Hill Road, Purchase, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | PEPSICO, INC., LEGAL DEPARTMENT, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | PEPSICO, INC., LEGAL DEPARTMENT, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-22 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422000012 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230502004071 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210428060414 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190410060518 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170403006355 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State