Search icon

WAL-MART REALTY COMPANY

Company Details

Name: WAL-MART REALTY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938523
ZIP code: 10005
County: Suffolk
Place of Formation: Arkansas
Principal Address: 702 SW 8TH STREET, BENTONVILLE, AR, United States, 72716
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WAL-MART REALTY COMPANY DOS Process Agent 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

Chief Executive Officer

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

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-06 2023-08-03 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2019-08-06 Address 124 WEST CAPITOL AVENUE, SUITE 1900, LITTLE ROCK, AR, 72201, USA (Type of address: Principal Executive Office)
2017-08-01 2019-08-06 Address 124 WEST CAPITOL AVENUE, SUITE 1900, LITTLE ROCK, AR, 72201, USA (Type of address: Chief Executive Officer)
2013-08-01 2017-08-01 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Principal Executive Office)
2013-08-01 2017-08-01 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803002973 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210814000122 2021-08-14 BIENNIAL STATEMENT 2021-08-14
190806060527 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-37581 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007800 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006911 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130801006323 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110823002798 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090826002970 2009-08-26 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706020 Other Personal Injury 2007-06-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-25
Termination Date 2008-02-14
Date Issue Joined 2007-08-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name WAL-MART REALTY COMPANY
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State