Name: | PEPPY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2005 (20 years ago) |
Entity Number: | 3195746 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3660 CRESTVIEW, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTIE PEPPY | Chief Executive Officer | 3660 CRESTVIEW, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
PEPPY HOLDINGS, INC. | DOS Process Agent | 3660 CRESTVIEW, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2019-04-16 | Address | 304 BEECHVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2007-05-07 | 2019-04-16 | Address | 304 BEECHVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2005-04-25 | 2019-04-16 | Address | 304 BEECHVIEW AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416060348 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
150401007039 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130410006461 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110425002474 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090326002958 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070507002679 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050425001002 | 2005-04-25 | CERTIFICATE OF INCORPORATION | 2005-04-25 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State