Name: | PIZZA HUT OF AMERICA (DELAWARE), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2014 (10 years ago) |
Entity Number: | 4686805 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PIZZA HUT OF AMERICA, LLC |
Fictitious Name: | PIZZA HUT OF AMERICA (DELAWARE), LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2024-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-20 | 2024-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-31 | 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 |
---|---|---|---|
241216001644 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
231020000952 | 2023-10-20 | BIENNIAL STATEMENT | 2022-12-01 |
201208060148 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69883 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69882 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181206006617 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
171208006249 | 2017-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141231000375 | 2014-12-31 | APPLICATION OF AUTHORITY | 2014-12-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State