Search icon

PEPPER & POTTER INC.

Company Details

Name: PEPPER & POTTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1946 (79 years ago)
Date of dissolution: 24 Aug 1998
Entity Number: 57877
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M. POTTER DOS Process Agent 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
LESTER POTTER Chief Executive Officer 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1993-03-23 1994-03-24 Address 125 FLATBUSH AVENUE EXT, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-03-23 1994-03-24 Address 125 FLATBUSH AVENUE EXT, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-03-23 1994-03-24 Address 125 FLATBUSH AVENUE EXT, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1950-05-22 1964-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
1950-05-22 1964-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-02-20 1950-05-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-02-20 1993-03-23 Address 81-91 DUFFIELD ST., BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980824000158 1998-08-24 CERTIFICATE OF MERGER 1998-08-24
940324002751 1994-03-24 BIENNIAL STATEMENT 1994-02-01
930323002329 1993-03-23 BIENNIAL STATEMENT 1993-02-01
Z023697-3 1980-10-01 ASSUMED NAME CORP INITIAL FILING 1980-10-01
A150206-4 1974-04-22 CERTIFICATE OF AMENDMENT 1974-04-22
413401 1964-01-02 CERTIFICATE OF AMENDMENT 1964-01-02
7771-46 1950-05-22 CERTIFICATE OF AMENDMENT 1950-05-22
6613-51 1946-02-20 CERTIFICATE OF INCORPORATION 1946-02-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State