Search icon

PEPA G. IMPORTS, INC.

Company Details

Name: PEPA G. IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3092954
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 530 E 76TH ST, STE 29B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARIA JOSE GONZALEZ RAMOS Chief Executive Officer 530 E 76TH ST, STE 29B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-08-20 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-08-20 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1959712 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060828002699 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040820000169 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State