Search icon

WAL-MART STORES EAST, INC.

Company Details

Name: WAL-MART STORES EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1996 (29 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 2071893
ZIP code: 10011
County: Suffolk
Place of Formation: Arkansas
Address: 111 EIGHTH AVE, NY, NY, United States, 10011
Principal Address: 702 SW 8TH STREET, BENTONVILLE, AR, United States, 72716

DOS Process Agent

Name Role Address
WAL-MART STORES EAST, INC. DOS Process Agent 111 EIGHTH AVE, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
TIM SKINNER Chief Executive Officer 702 SW 8TH STREET, BENTONVILLE, AR, United States, 72716

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Type Address
320280 Retail grocery store 441 COMMERCE DR, VICTOR, NY, 14564
142642 Retail grocery store 5360 SOUTHWESTERN BLVD, HAMBURG, NY, 14075

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-03 2024-10-03 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-15 Address 111 EIGHTH AVE, NY, NY, 10011, USA (Type of address: Service of Process)
2024-10-03 2024-10-15 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-03 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-10-03 Address 111 EIGHTH AVE, NY, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-21 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2018-10-01 2020-10-21 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015000672 2024-10-15 CERTIFICATE OF TERMINATION 2024-10-15
241003001394 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003000431 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201021060019 2020-10-21 BIENNIAL STATEMENT 2020-10-01
SR-24550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008181 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007818 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007655 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006284 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101022002089 2010-10-22 BIENNIAL STATEMENT 2010-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 WAL-MART SUPER CTR 2785 441 COMMERCE DR, VICTOR, Ontario, NY, 14564 A Food Inspection Department of Agriculture and Markets No data
2024-01-24 WAL-MART SUPER CTR 2785 441 COMMERCE DR, VICTOR, Ontario, NY, 14564 A Food Inspection Department of Agriculture and Markets No data
2024-01-02 WAL-MART 2405 5360 SOUTHWESTERN BLVD, HAMBURG, Erie, NY, 14075 A Food Inspection Department of Agriculture and Markets No data
2023-11-08 WAL-MART 2405 5360 SOUTHWESTERN BLVD, HAMBURG, Erie, NY, 14075 B Food Inspection Department of Agriculture and Markets 15D - A functioning thermometer is not provided in the retail pizza cooler.
2022-12-23 WAL-MART SUPER CTR 2785 441 COMMERCE DR, VICTOR, Ontario, NY, 14564 A Food Inspection Department of Agriculture and Markets No data
2022-05-16 WAL-MART 2405 5360 SOUTHWESTERN BLVD, HAMBURG, Erie, NY, 14075 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400306 Other Personal Injury 2004-04-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 90
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-20
Termination Date 2004-05-18
Section 1441
Sub Section PI
Status Terminated

Parties

Name FRENCH
Role Plaintiff
Name WAL-MART STORES EAST, INC.
Role Defendant
0300455 Other Personal Injury 2003-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-01-29
Termination Date 2004-01-05
Date Issue Joined 2003-03-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name MASTROGIACOMO
Role Plaintiff
Name WAL-MART STORES EAST, INC.
Role Defendant
2303319 Other Personal Injury 2023-04-20 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-04-20
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name ROSE
Role Plaintiff
Name WAL-MART STORES EAST, INC.
Role Defendant
0500197 Other Personal Injury 2005-03-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2005-03-24
Termination Date 2005-04-18
Section 1441
Sub Section PI
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name WAL-MART STORES EAST, INC.
Role Defendant
0500266 Other Personal Injury 2005-04-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-18
Termination Date 2005-10-27
Date Issue Joined 2005-04-18
Pretrial Conference Date 2005-09-29
Section 1441
Sub Section PI
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name WAL-MART STORES EAST, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State