Search icon

WILTON MALL, LLC

Company Details

Name: WILTON MALL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 1999 (26 years ago)
Entity Number: 2433850
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2001-11-13 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003433 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211027003232 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191011060162 2019-10-11 BIENNIAL STATEMENT 2019-10-01
SR-30017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30018 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2005-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
WILTON MALL, LLC
Party Role:
Plaintiff
Party Name:
J&J RESTUARANT GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRIENDLY ICE CREAM
Party Role:
Plaintiff
Party Name:
WILTON MALL, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State