Name: | HAROLD I. PEPPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1983 (42 years ago) |
Date of dissolution: | 17 Apr 2024 |
Entity Number: | 870982 |
ZIP code: | 33913 |
County: | New York |
Place of Formation: | New York |
Address: | 12880 Kingsmill Way, Fort Meyers, FL, United States, 33913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PRACKLER | Chief Executive Officer | 12880 KINGSMILL WAY, FORT MEYERS, FL, United States, 33913 |
Name | Role | Address |
---|---|---|
FRANK PRACKLER | DOS Process Agent | 12880 Kingsmill Way, Fort Meyers, FL, United States, 33913 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-24 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-24 | 2024-07-25 | Address | 12880 KINGSMILL WAY, FORT MEYERS, FL, 33913, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2024-07-25 | Address | 12880 Kingsmill Way, Fort Meyers, FL, 33913, USA (Type of address: Service of Process) |
1984-07-05 | 2024-02-24 | Address | MANDEL & GRUNFELD, 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1983-09-29 | 2024-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003141 | 2024-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-17 |
240224000410 | 2024-02-24 | BIENNIAL STATEMENT | 2024-02-24 |
B119615-4 | 1984-07-05 | CERTIFICATE OF AMENDMENT | 1984-07-05 |
B034017-2 | 1983-10-27 | CERTIFICATE OF AMENDMENT | 1983-10-27 |
B024907-5 | 1983-09-29 | CERTIFICATE OF INCORPORATION | 1983-09-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State