Search icon

NWL HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SCOTT ROSEN Chief Executive Officer 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-20 2025-04-15 Address 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2126, USA (Type of address: Chief Executive Officer)
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)

Filings

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

Trademarks Section

Serial Number:
75643386
Mark:
SONICCELL
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1999-02-16
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SONICCELL

Goods And Services

For:
Batteries
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2005-07-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NWL HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
DISCOVER PROPERTY & CASUALTY I
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
NWL HOLDINGS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
NWL HOLDINGS, INC.
Party Role:
Defendant
Party Name:
AMES DEPARTMENT STORES, INC. E
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State