Search icon

DOLGEN NEW YORK, LLC

Headquarter

Company Details

Name: DOLGEN NEW YORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2000 (25 years ago)
Organization Date: 07 Aug 2000 (25 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Managed By: Members
Organization Number: 0499060
Industry: General Merchandise Stores
Number of Employees: Large (100+)
Principal Office: 100 MISSION RIDGE, GOODLETTSVILLE, TN 37072
Place of Formation: KENTUCKY

Registered Agent

Name Role
CSC-LAWYERS INCORPORATING SERIVCE COMPANY Registered Agent

Member

Name Role
Dolgencorp of Texas, Inc. Member

Incorporator

Name Role
DOLGENCORP, INC. Incorporator

Organizer

Name Role
JASON BATES Organizer

Links between entities

Type:
Headquarter of
Company Number:
5392841
State:
NEW YORK
Type:
Headquarter of
Company Number:
2618644
State:
NEW YORK

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001420121
Phone:
615-855-4000

Latest Filings

Form type:
S-3ASR
File number:
333-187493-14
Filing date:
2013-03-25
File:
Form type:
424B5
File number:
333-165800-08
Filing date:
2012-06-28
File:
Form type:
FWP
Filing date:
2012-06-28
File:
Form type:
424B2
File number:
333-165800-08
Filing date:
2012-06-28
File:
Form type:
POSASR
File number:
333-165800-08
Filing date:
2012-06-27
File:

Former Company Names

Name Action
DOLGENCORP OF NEW YORK, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-05-25
Annual Report 2020-05-27

Sources: Kentucky Secretary of State