Search icon

PEPSI-COLA SALES AND DISTRIBUTION, INC.

Company Details

Name: PEPSI-COLA SALES AND DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844783
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, United States, 10577

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PEPSI-COLA SALES AND DISTRIBUTION, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KAREN JORDAN Chief Executive Officer PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-02 Address 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002659 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213000373 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201221060018 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-36275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State