Name: | DOLLAR TREE STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1990 (35 years ago) |
Entity Number: | 1484133 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 500 VOLVO PARKWAY, CHESAPEAKE, VA, United States, 23320 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD W. DREILING | Chief Executive Officer | 500 VOLVO PARKWAY, CHESAPEAKE, VA, United States, 23320 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-24 | Address | 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2020-10-08 | Address | 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2024-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-29 | 2024-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000983 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
221026000531 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
201008060490 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181001006684 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170629000247 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State