Name: | DOLLAR PLUS STORES INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2006 (19 years ago) |
Entity Number: | 3409837 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2025-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-11 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-31 | 2014-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-31 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-05-09 | 2013-12-31 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003312 | 2025-05-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-02 |
240131002934 | 2024-01-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-01-31 |
200925060328 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
180928006270 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160928006165 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State