Search icon

PEDRO CORP.

Company Details

Name: PEDRO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117438
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 88 FEEKS LN, LOCUST VALLEY, NY, United States, 11560
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SUSAN KARCHES Chief Executive Officer 88 FEEKS LN, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-30 2025-03-30 Address 88 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-30 Address 84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-28 2025-01-28 Address 84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 88 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-30 Address 88 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-05 2025-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-02-26 2025-01-28 Address 84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1999-03-11 2007-02-26 Address 84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250330019129 2025-03-30 BIENNIAL STATEMENT 2025-03-30
250128001576 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210205060617 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190206060071 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170207006616 2017-02-07 BIENNIAL STATEMENT 2017-02-01
130212006730 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110309002293 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090210002900 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070226002569 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050425002574 2005-04-25 BIENNIAL STATEMENT 2005-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State