Name: | DOMINION DISTRIBUTION, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2004 (20 years ago) |
Date of dissolution: | 09 Nov 2010 |
Entity Number: | 3100794 |
ZIP code: | 23501 |
County: | New York |
Place of Formation: | Virginia |
Address: | PO BOX 2333, NORFOLK, VA, United States, 23501 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 2333, NORFOLK, VA, United States, 23501 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-21 | 2010-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-21 | 2010-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-10 | 2007-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-09-10 | 2007-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101109000951 | 2010-11-09 | SURRENDER OF AUTHORITY | 2010-11-09 |
101018002135 | 2010-10-18 | BIENNIAL STATEMENT | 2010-09-01 |
080923002179 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
070604000182 | 2007-06-04 | CERTIFICATE OF AMENDMENT | 2007-06-04 |
070521000205 | 2007-05-21 | CERTIFICATE OF CHANGE | 2007-05-21 |
060906002403 | 2006-09-06 | BIENNIAL STATEMENT | 2006-09-01 |
040910000908 | 2004-09-10 | APPLICATION OF AUTHORITY | 2004-09-10 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State