PIZZA HUTS OF DUTCHESS COUNTY, INC.

Name: | PIZZA HUTS OF DUTCHESS COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1985 (40 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 1015054 |
ZIP code: | 67278 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 780444, Wichita, KS, United States, 67278 |
Principal Address: | 1313 NORTH WEBB ROAD, SUITE 200, WICHITA, KS, United States, 67206 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | PO Box 780444, Wichita, KS, United States, 67278 |
Name | Role | Address |
---|---|---|
ROBERT A. GEIST | Chief Executive Officer | 1313 NORTH WEBB ROAD, SUITE 220, WICHITA, KS, United States, 67206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 1313 NORTH WEBB ROAD, SUITE 200, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 1313 NORTH WEBB ROAD, SUITE 220, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628004552 | 2023-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-28 |
210715001572 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190701060519 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-14088 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14089 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State