Name: | PEPSI-COLA TECHNICAL OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2002 (22 years ago) |
Entity Number: | 2844795 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | Delaware |
Address: | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
MEGAN M. HURLEY | Chief Executive Officer | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
PEPSI-COLA TECHNICAL OPERATIONS, INC. | DOS Process Agent | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
2020-12-28 | 2024-12-02 | Address | PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004707 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221213000399 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201228060042 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State