PEPPERMILL SOUTH, INC.

Name: | PEPPERMILL SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170660 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 222, 31 LAKE RD, CONGERS, NY, United States, 10920 |
Principal Address: | 6 BAYVIEW DRIVE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS JAVENES | Chief Executive Officer | 31 LAKE RD, PO BOX 222, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 222, 31 LAKE RD, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 31 LAKE RD, PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2025-06-19 | 2025-07-01 | Address | PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2025-06-19 | 2025-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-19 | 2025-06-19 | Address | PO BOX 222, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701047516 | 2025-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-25 |
250619001914 | 2025-06-19 | BIENNIAL STATEMENT | 2025-06-19 |
130326002477 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110331003133 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090319002066 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State