Search icon

WALLINGFORD SHOPPING L.L.C.

Headquarter

Company Details

Name: WALLINGFORD SHOPPING L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1991267
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 40 CUTTER MILL RD., STE. 405, 40 Cutter Mill Road, Suite 405, Great Neck, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
STEVE AMINOV DOS Process Agent 40 CUTTER MILL RD., STE. 405, 40 Cutter Mill Road, Suite 405, Great Neck, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0539491
State:
CONNECTICUT

History

Start date End date Type Value
2010-03-17 2024-01-15 Address PHILIPS INT'L HOLDING CORP, 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-02-23 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-04-13 2010-03-17 Address PHILIPS INT'L HOLDING CORP, 417 5TH AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-01-18 1998-04-13 Address ATTN: PHILIP PILEVSKY, 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000242 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220104000785 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200131002013 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180131002012 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160205002017 2016-02-05 BIENNIAL STATEMENT 2016-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State