Name: | DOMINO'S PIZZA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 1999 (25 years ago) |
Entity Number: | 2452999 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-23 | 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 |
---|---|---|---|
231202000266 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211207001156 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191213060090 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30351 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30350 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171208006251 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151214006055 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
140103002193 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120109002380 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100105002353 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-01-26 | No data | 1208 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11224 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-08-28 | No data | 3217 JUNCTION BLVD, Queens, EAST ELMHURST, NY, 11369 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-07 | No data | 1208 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11224 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-02 | No data | 1111 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-07 | No data | 3869 WHITE PLAINS RD, Bronx, BRONX, NY, 10467 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-02 | No data | 3025 3RD AVE, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-07-23 | 2021-07-27 | Advertising/General | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-09-20 | 2016-10-13 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3126748 | LE | INVOICED | 2019-12-13 | 27400 | Legal Escrow |
148284 | CL VIO | INVOICED | 2011-09-13 | 300 | CL - Consumer Law Violation |
79369 | CL VIO | INVOICED | 2007-12-19 | 300 | CL - Consumer Law Violation |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State