Name: | FRITO-LAY DIP COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2007 (17 years ago) |
Entity Number: | 3580528 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7701 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
AL CARRY | Chief Executive Officer | 7701 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-16 | 2009-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130409000626 | 2013-04-09 | ERRONEOUS ENTRY | 2013-04-09 |
DP-2051831 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
091221003016 | 2009-12-21 | BIENNIAL STATEMENT | 2009-10-01 |
071016000084 | 2007-10-16 | APPLICATION OF AUTHORITY | 2007-10-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State