Search icon

PEPSI-COLA ADVERTISING AND MARKETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPSI-COLA ADVERTISING AND MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (23 years ago)
Entity Number: 2844946
ZIP code: 10577
County: Westchester
Place of Formation: Delaware
Address: PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, United States, 10577

Chief Executive Officer

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

DOS Process Agent

Name Role Address
PEPSI-COLA ADVERTISING AND MARKETING, INC. DOS Process Agent 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

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)
2020-12-18 2024-12-02 Address PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-02 Address PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, 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)
2019-01-28 2020-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002521 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208000229 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201218060412 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-36284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State