Name: | FAMILY DOLLAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Feb 2017 |
Entity Number: | 3183249 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 10401 MONROE ROAD, MATTHEWS, NC, United States, 28105 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY PHIBLIN | Chief Executive Officer | 10401 MONROE ROAD, MATTHEWS, NC, United States, 28105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-29 | 2016-04-26 | Address | 10401 MONROE ROAD, MATTHEWS, NC, 28105, USA (Type of address: Chief Executive Officer) |
2011-03-29 | 2016-04-26 | Address | 10401 MONROE ROAD, MATTHEWS, NC, 28105, USA (Type of address: Principal Executive Office) |
2011-03-29 | 2015-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40948 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40949 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170223000350 | 2017-02-23 | CERTIFICATE OF TERMINATION | 2017-02-23 |
160426002026 | 2016-04-26 | AMENDMENT TO BIENNIAL STATEMENT | 2015-03-01 |
150331006042 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State