Search icon

N2 PEPPER FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N2 PEPPER FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2019 (6 years ago)
Entity Number: 5569268
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1905 putnam ave, 3l, RIDGEWOOD, NY, United States, 11385
Principal Address: 1430 Putnam Ave, 3L, Brooklyn, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEVIN DRAKEFORD, ESQ. Agent THE DRAKEFORD FIRM LLC, 75 BROADWAY, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
N2 PEPPER FARMS, INC. DOS Process Agent 1905 putnam ave, 3l, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
LAUREN N SMITH Chief Executive Officer 1430 PUTNAM AVE, 3L, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 1430 PUTNAM AVE, 3L, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 2315 12TH STREET, FL 2, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-07-01 Address THE DRAKEFORD FIRM LLC, 75 BROADWAY, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-02-21 2025-07-01 Address 1430 PUTNAM AVE, 3L, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-07-01 Address 1905 putnam ave, 3l, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047244 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240221002171 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
230922003082 2023-09-22 BIENNIAL STATEMENT 2023-06-01
190612000369 2019-06-12 CERTIFICATE OF INCORPORATION 2019-06-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State