Search icon

DOLLAR PLUS STORES INTERNATIONAL LLC

Company Details

Name: DOLLAR PLUS STORES INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2006 (18 years ago)
Entity Number: 3409837
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
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: Service of Process)
2008-05-09 2013-12-31 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2007-04-02 2008-05-09 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process)
2007-04-02 2008-05-09 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)
2006-09-08 2007-04-02 Address 4505 W. HACIENDA AVE. STE. I, LAS VEGAS, NV, 89118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
140911006163 2014-09-11 BIENNIAL STATEMENT 2014-09-01
131231000056 2013-12-31 CERTIFICATE OF CHANGE 2013-12-31
101001002629 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080916002706 2008-09-16 BIENNIAL STATEMENT 2008-09-01
080509000910 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09
070402000633 2007-04-02 CERTIFICATE OF CHANGE 2007-04-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State