Search icon

WAL-MART ASSOCIATES, INC.

Company Details

Name: WAL-MART ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (28 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

DOS Process Agent

Name Role Address
WAL-MART ASSOCIATES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SUSHANTA DAS Chief Executive Officer 702 SW 8TH ST., BENTONVILLE, AR, United States, 72716

History

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)

Filings

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

Date of last update: 21 Jan 2025

Sources: New York Secretary of State