Search icon

WAL-MART TRANSPORTATION, LLC

Company Details

Name: WAL-MART TRANSPORTATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2001 (23 years ago)
Entity Number: 2712352
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
WAL-MART TRANSPORTATION, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-12-26 2004-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-12-26 2004-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231204002971 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201002087 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061406 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-34545 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007643 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007421 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131202006510 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111212002159 2011-12-12 BIENNIAL STATEMENT 2011-12-01
100125002554 2010-01-25 BIENNIAL STATEMENT 2009-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State