Search icon

PEPPER VENTILATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPPER VENTILATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2016 (9 years ago)
Date of dissolution: 01 May 2023
Entity Number: 4938787
ZIP code: 14607
County: New York
Place of Formation: New York
Address: 348 n goodman street, ROCHESTER, NY, United States, 14607
Principal Address: 348 N Goodman St., Rochester, NY, United States, 14607

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PEPPER VENTILATION INC. DOS Process Agent 348 n goodman street, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
TERRON SCHOONERMAN Agent 348 n goodman street, ROCHESTER, NY, 14607

Chief Executive Officer

Name Role Address
TERRON SCHOONERMAN Chief Executive Officer 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 250 PARK AVENUE, 7TH FLOOR,, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2021-11-05 2023-07-27 Address 348 n goodman street, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2021-11-05 2023-07-27 Address 250 PARK AVENUE, 7TH FLOOR,, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2021-11-05 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230727004607 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
220401000023 2022-04-01 BIENNIAL STATEMENT 2022-04-01
211105002182 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
210402000009 2021-04-02 CERTIFICATE OF CHANGE 2021-04-02
200406060550 2020-04-06 BIENNIAL STATEMENT 2020-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State