Search icon

PIZZA HUT OF AMERICA, INC.

Company Details

Name: PIZZA HUT OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1980 (45 years ago)
Date of dissolution: 14 Aug 2017
Entity Number: 625381
ZIP code: 40213
County: New York
Place of Formation: Delaware
Address: C/O YUM! BRANDS TAX DEPT, 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, United States, 40213
Principal Address: 7100 CORPORATE DRIVE, PLANO, TX, United States, 75024

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN J MURPHY Chief Executive Officer 7100 CORPORATE DRIVE, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O YUM! BRANDS TAX DEPT, 1900 COLONEL SANDERS LANE, LOUISVILLE, KY, United States, 40213

History

Start date End date Type Value
2006-05-16 2017-08-14 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-30 2006-05-16 Address ATTN JOHN J MURPHY, 14841 DALLAS PARKWAY, DALLAS, TX, 75254, USA (Type of address: Service of Process)
2004-05-21 2012-06-06 Address 14841 DALLAS PKWY, DALLAS, TX, 75254, 7552, USA (Type of address: Principal Executive Office)
2002-05-08 2004-05-21 Address 14841 DALLAS PKWY, DALLAS, TX, 75254, 7552, USA (Type of address: Principal Executive Office)
2002-05-08 2012-06-06 Address 14841 DALLAS PKWY, DALLAS, TX, 75254, 7552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170814000693 2017-08-14 SURRENDER OF AUTHORITY 2017-08-14
140516002112 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120606002128 2012-06-06 BIENNIAL STATEMENT 2012-05-01
100603002208 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080625002166 2008-06-25 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-09
Type:
Complaint
Address:
20 DELATOUR ROAD, WATERVLIET, NY, 12189
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-04-29
Type:
Complaint
Address:
201 SENECA TURNPIKE, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CARVALHO
Party Role:
Plaintiff
Party Name:
PIZZA HUT OF AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CARVALHO
Party Role:
Plaintiff
Party Name:
PIZZA HUT OF AMERICA, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State