Name: | DOMINO'S PIZZA DISTRIBUTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3492046 |
ZIP code: | 48106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 24 Frank Lloyd Wright Dr., Ann Arbor, MI, United States, 48106 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOMINO'S PIZZA DISTRIBUTION LLC | DOS Process Agent | 24 Frank Lloyd Wright Dr., Ann Arbor, MI, United States, 48106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-09 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-20 | 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 |
---|---|---|---|
250303004920 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230309004375 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210318060319 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190311060107 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46416 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46417 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170329006020 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
150313002007 | 2015-03-13 | BIENNIAL STATEMENT | 2015-03-01 |
130412002028 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110412003130 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State