Name: | WAL-MART ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1996 (29 years ago) |
Entity Number: | 2070549 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 702 SW 8th St., BENTONVILLE, AR, United States, 72716 |
Name | Role | Address |
---|---|---|
WAL-MART ASSOCIATES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSHANTA DAS | Chief Executive Officer | 702 SW 8TH ST., BENTONVILLE, AR, United States, 72716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 702 SW 8TH ST., BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2024-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2024-10-02 | Address | 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2020-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-01 | 2018-10-01 | Address | 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Principal Executive Office) |
2012-10-01 | 2018-10-01 | Address | 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer) |
2010-10-22 | 2012-10-01 | Address | 702 SW 8TH ST, DEPT. 8687, BENTONVILLE, AR, 72716, 0555, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2010-10-22 | Address | 702 SW 8TH ST, BENTONVILLE, AR, 72716, 0555, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002936 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221010000229 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201022060333 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
SR-24534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001008179 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007802 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007651 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006285 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101022002103 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081112002943 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300351 | Other Statutory Actions | 2023-03-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARRIERI |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-05-24 |
Termination Date | 2022-02-02 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | SHAROUBIM |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 6 |
Filing Date | 2023-03-06 |
Termination Date | 2023-11-14 |
Section | 1446 |
Sub Section | IN |
Status | Terminated |
Parties
Name | GIBBS |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2011-11-09 |
Termination Date | 2012-04-26 |
Date Issue Joined | 2012-01-24 |
Section | 2617 |
Status | Terminated |
Parties
Name | WOJTALEWSKI |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-05-29 |
Termination Date | 2024-05-23 |
Date Issue Joined | 2022-04-21 |
Pretrial Conference Date | 2023-05-10 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | MABE, |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2019-05-06 |
Termination Date | 2019-09-11 |
Date Issue Joined | 2019-06-18 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | GRECO |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2021-09-14 |
Termination Date | 2021-11-16 |
Pretrial Conference Date | 2021-10-13 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SWEAT |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2020-06-25 |
Termination Date | 2020-10-20 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | JACOBS |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-31 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | TEEKASINGH |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-11-21 |
Termination Date | 2021-07-29 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | MONTALBANO, |
Role | Plaintiff |
Name | WAL-MART ASSOCIATES, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State