Search icon

PEPPER DINING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER L. GREEN Chief Executive Officer 3000 OLYMPUS BLVD, DALLAS, TX, United States, 75019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

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

History

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)

Filings

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