Search icon

WALMART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALMART INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453447
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 702 SW 8TH ST., BENTONVILLE, AR, United States, 72716
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WALMART INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
C. DOUGLAS MCMILLON Chief Executive Officer 702 SW 8TH ST., BENTONVILLE, AR, United States, 72716

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 702 SW 8TH ST., BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-06-06 Address 702 SW 8TH ST., BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-16 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606002308 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220628001473 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200616060481 2020-06-16 BIENNIAL STATEMENT 2020-06-01
SR-18401 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007561 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-30 2023-02-08 Non-Delivery of Goods No 0.00 No Business Response
2022-03-11 2022-04-12 Exchange Goods/Contract Cancelled Yes 58.00 Credit Card Refund and/or Contract Cancelled
2020-11-13 2020-12-17 Damaged Goods NA 0.00 Referred to Outside
2018-09-14 2018-10-09 Defective Goods Yes 651.00 Cash Amount
2018-06-08 2018-07-25 Misrepresentation NA 0.00 Referred to Outside

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-11
Type:
Complaint
Address:
1400 COUNTY ROAD 64, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-30
Type:
Complaint
Address:
101 SANFORD FARMS SHOPPING CTR., AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-06
Type:
Complaint
Address:
1890 OLD COUNTRY RD., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-01-31
Type:
Complaint
Address:
1990 BRANDT POINT DRIVE, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-06-30
Type:
Referral
Address:
1860 N RD, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
VILLALTA RIVERA
Party Role:
Plaintiff
Party Name:
WALMART INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
WALMART INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
WALMART INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State