Entity Name: | PEPSI-COLA ADVERTISING AND MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Dec 2002 (22 years ago) |
Document Number: | F02000006189 |
FEI/EIN Number | 45-0484104 |
Address: | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, 10577, US |
Mail Address: | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, 10577, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Griff Christine | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Hammond Heather A | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Hummel Jeffry | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Roth Hugh | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Nastanski Cynthia | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Name | Role | Address |
---|---|---|
Nastanski Cynthia | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY 10577 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY 10577 | No data |
REGISTERED AGENT NAME CHANGED | 2009-12-23 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State