Name: | WILTON FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1964 (61 years ago) |
Entity Number: | 173292 |
ZIP code: | 10528 |
County: | Bronx |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 2200 W DON TYSON PKWY, CP131, SPRINGDALE, AR, United States, 72762 |
Shares Details
Shares issued 6500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MELANIE BOULDEN | Chief Executive Officer | 2200 W DON TYSON PKWY, SPRINGDALE, AR, United States, 72762 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 2200 W DON TYSON PKWY, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-23 | Address | 2200 W DON TYSON PKWY, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 2200 W DON TYSON PKWY, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-23 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-01-23 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001207 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
240103002151 | 2024-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-02 |
220128002003 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200128060207 | 2020-01-28 | BIENNIAL STATEMENT | 2020-01-01 |
SR-2329 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State