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
Name | Role | Address |
---|---|---|
ROBERT M. POTTER | DOS Process Agent | 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
LESTER POTTER | Chief Executive Officer | 125 FLATBUSH AVENUE EXT., BROOKLYN, NY, United States, 11201 |
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) |
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