Name: | NWL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1993 (32 years ago) |
Entity Number: | 1718857 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SCOTT ROSEN | Chief Executive Officer | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2025-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-20 | 2025-04-15 | Address | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2126, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-19 | 2025-04-15 | Shares | Share type: PAR VALUE, Number of shares: 311590, Par value: 0.01 |
2006-09-13 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-13 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-06-23 | 2024-11-20 | Address | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2126, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2006-09-13 | Address | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2126, USA (Type of address: Service of Process) |
1998-02-11 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 311590, Par value: 0.01 |
1998-02-11 | 1999-06-23 | Address | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000329 | 2025-04-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-15 |
241120002888 | 2024-11-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-19 |
080506000245 | 2008-05-06 | CERTIFICATE OF AMENDMENT | 2008-05-06 |
070823000331 | 2007-08-23 | CERTIFICATE OF AMENDMENT | 2007-08-23 |
070418002076 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
060913001003 | 2006-09-13 | CERTIFICATE OF CHANGE | 2006-09-13 |
030415002580 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010418003085 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990623002417 | 1999-06-23 | BIENNIAL STATEMENT | 1999-04-01 |
980211000405 | 1998-02-11 | CERTIFICATE OF AMENDMENT | 1998-02-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503499 | Insurance | 2005-07-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NWL HOLDINGS, INC. |
Role | Plaintiff |
Name | DISCOVER PROPERTY & CASUALTY I |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-12-27 |
Termination Date | 2005-06-23 |
Section | 0158 |
Status | Terminated |
Parties
Name | AMES DEPARTMENT STORES, INC. |
Role | Plaintiff |
Name | NWL HOLDINGS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-10-25 |
Termination Date | 2005-01-10 |
Section | 0158 |
Status | Terminated |
Parties
Name | NWL HOLDINGS, INC. |
Role | Defendant |
Name | AMES DEPARTMENT STORES, INC. E |
Role | Plaintiff |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State