Name: | PEPPER DINING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2007 (18 years ago) |
Entity Number: | 3479514 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Virginia |
Principal Address: | 3000 Olympus Blvd, Dallas, TX, United States, 75019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. GREEN | Chief Executive Officer | 3000 OLYMPUS BLVD, DALLAS, TX, United States, 75019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-332861 | Alcohol sale | 2023-08-30 | 2023-08-30 | 2025-09-30 | 1145 NIAGARA FALLS BLVD, AMHERST, New York, 14226 | Restaurant |
0340-23-332946 | Alcohol sale | 2023-08-30 | 2023-08-30 | 2025-09-30 | 608 S MEADOW ST, ITHACA, New York, 14850 | Restaurant |
0340-23-332899 | Alcohol sale | 2023-08-30 | 2023-08-30 | 2025-09-30 | 4153 TRANSIT RD, WILLIAMSVILLE, New York, 14221 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 3000 OLYMPUS BLVD, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 3000 OLYMPUS BLVD, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-13 | 2025-02-01 | Address | 3000 OLYMPUS BLVD, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201009057 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230213001125 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210602061788 | 2021-06-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060762 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170922000471 | 2017-09-22 | CERTIFICATE OF AMENDMENT | 2017-09-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State