Search icon

PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1949 (76 years ago)
Entity Number: 68430
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTINE GRIFF Chief Executive Officer PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
1UZR4
UEI Expiration Date:
2020-10-15

Business Information

Doing Business As:
PEPSI-COLA
Activation Date:
2019-10-16
Initial Registration Date:
2001-08-21

History

Start date End date Type Value
2023-08-16 2023-08-16 Address PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2019-08-08 2023-08-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-04 2023-08-16 Address PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2013-11-04 2019-08-08 Address LEGAL DEPARTMENT, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001660 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210824000887 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190808060074 2019-08-08 BIENNIAL STATEMENT 2019-08-01
SR-1103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007709 2017-08-01 BIENNIAL STATEMENT 2017-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-01-18
Type:
Planned
Address:
ROUTE 100, SOMERS, NY, 10589
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State