PEPPY & EDDY'S RESTAURANT INC.

Name: | PEPPY & EDDY'S RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1982 (43 years ago) |
Entity Number: | 787445 |
ZIP code: | 10930 |
County: | Orange |
Place of Formation: | New York |
Address: | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CELESTE CACCHIOLI | Chief Executive Officer | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
CELESTE CACCHIOLI | DOS Process Agent | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-11 | 2018-09-24 | Address | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2015-06-11 | 2018-09-24 | Address | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2015-06-11 | Address | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2015-06-11 | Address | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
2012-08-22 | 2015-06-11 | Address | 3 CACCHIOLI CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180924006063 | 2018-09-24 | BIENNIAL STATEMENT | 2018-08-01 |
150611006104 | 2015-06-11 | BIENNIAL STATEMENT | 2014-08-01 |
120822006150 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100825002113 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080805003123 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State