Name: | COCA-COLA REFRESHMENTS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1999 (25 years ago) |
Entity Number: | 2449929 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | One Coca-Cola Plaza, N.W., Atlanta, GA, United States, 30313 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COCA-COLA REFRESHMENTS USA, INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK F. EPPERT | Chief Executive Officer | ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, United States, 30313 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-13 | Address | ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-28 | 2019-12-03 | Address | 1 COCA-COLA PLAZA, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2017-12-28 | Address | 1 COCA-COLA PLAZA, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213020236 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211222002613 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
191203060092 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171228006006 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
151201007526 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State