2025-03-17
|
2025-03-17
|
Address
|
7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
|
2025-03-17
|
2025-03-17
|
Address
|
800 SUMMER ST / #205, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2025-01-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-18
|
2025-03-17
|
Address
|
7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2023-10-18
|
Address
|
800 SUMMER ST / #205, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2025-03-17
|
Address
|
800 SUMMER ST / #205, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2025-03-17
|
Address
|
7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process)
|
2023-10-18
|
2023-10-18
|
Address
|
7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
|
2022-09-23
|
2023-10-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-03-30
|
2023-10-18
|
Address
|
7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Service of Process)
|
2012-02-10
|
2020-03-30
|
Address
|
ATTN; BRENDA FOSTER, 21600 SACAJAWEA ROAD, WEDALIA, MO, 65301, USA (Type of address: Service of Process)
|
2002-08-07
|
2023-10-18
|
Address
|
800 SUMMER ST / #205, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2002-08-07
|
2012-02-10
|
Address
|
ROB COOKSTON, 800 SUMMER ST / #205, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
|
2000-09-14
|
2002-08-07
|
Address
|
16 GLENDALE RD, STAMFORD, CT, 06906, USA (Type of address: Service of Process)
|
2000-09-14
|
2002-08-07
|
Address
|
16 GLENDALE RD, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
|
2000-09-14
|
2002-08-07
|
Address
|
16 GLENDALE RD, STAMFORD, CT, 06906, USA (Type of address: Principal Executive Office)
|
1998-08-25
|
2000-09-14
|
Address
|
C/O DOMINO'S PIZZA, 65 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1998-08-25
|
2000-09-14
|
Address
|
65 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1998-08-25
|
2000-09-14
|
Address
|
65 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1994-08-08
|
2022-09-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-08-08
|
1998-08-25
|
Address
|
65 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|