Search icon

WFP RETAIL CO. L.P.

Company Details

Name: WFP RETAIL CO. L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 25 Nov 1996 (28 years ago)
Entity Number: 2087228
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1996-11-25 2006-12-19 Address 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061219000077 2006-12-19 CERTIFICATE OF CHANGE 2006-12-19
961125000373 1996-11-25 APPLICATION OF AUTHORITY 1996-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406088 Trademark 2024-08-12 missing
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 2024-08-12
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name WFP RETAIL CO. L.P.
Role Plaintiff
Name 411 DELI CORP.
Role Defendant
1810998 Americans with Disabilities Act - Other 2018-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-11-26
Termination Date 2021-07-20
Date Issue Joined 2019-03-21
Pretrial Conference Date 2019-04-03
Section 1331
Sub Section OT
Status Terminated

Parties

Name NACHSHEN,
Role Plaintiff
Name WFP RETAIL CO. L.P.
Role Defendant
0104090 Rent, Lease, Ejectment 2001-05-15 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-15
Termination Date 2001-06-01
Section 1452
Status Terminated

Parties

Name WFP RETAIL CO. L.P.
Role Plaintiff
Name HUDSON RIVER CLUB,
Role Defendant
0104092 Rent, Lease, Ejectment 2001-05-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-15
Termination Date 2001-06-19
Section 1452
Status Terminated

Parties

Name WFP RETAIL CO. L.P.
Role Plaintiff
Name THE HUDSON RIVER,
Role Defendant
0104091 Rent, Lease, Ejectment 2001-05-15 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-15
Termination Date 2001-06-21
Section 1452
Status Terminated

Parties

Name WFP RETAIL CO. L.P.
Role Plaintiff
Name HUDSON CLUB, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State