Search icon

NWL HOLDINGS, INC.

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 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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503499 Insurance 2005-07-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-07-26
Termination Date 2007-06-25
Date Issue Joined 2005-08-17
Section 1332
Sub Section JD
Status Terminated

Parties

Name NWL HOLDINGS, INC.
Role Plaintiff
Name DISCOVER PROPERTY & CASUALTY I
Role Defendant
0410246 Bankruptcy Appeals Rule 28 USC 158 2004-12-27 settled
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
0408381 Bankruptcy Appeals Rule 28 USC 158 2004-10-25 other
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