Search icon

THE WENDY'S COMPANY

Company Details

Name: THE WENDY'S COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3126955
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: One Dave Thomas Boulevard, DUBLIN, OH, United States, 43017

Chief Executive Officer

Name Role Address
KIRK TANNER Chief Executive Officer ONE DAVE THOMAS BOULEVARD, DUBLIN, OH, United States, 43017

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-11-19 2024-11-19 Address ONE DAVE THOMAS BOULEVARD, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-11-19 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-01 2024-11-19 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-12-23 2021-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-29 2024-11-19 Address ONE DAVE THOMAS BLVD., DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2015-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241119004197 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221102000780 2022-11-02 BIENNIAL STATEMENT 2022-11-01
210301000126 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
201223060088 2020-12-23 BIENNIAL STATEMENT 2020-11-01
SR-40065 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40066 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190124060258 2019-01-24 BIENNIAL STATEMENT 2018-11-01
161229006288 2016-12-29 BIENNIAL STATEMENT 2016-11-01
150302000681 2015-03-02 CERTIFICATE OF CHANGE 2015-03-02
141126006232 2014-11-26 BIENNIAL STATEMENT 2014-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-10 No data 1751 CENTRAL PARK AVENUE, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-04-02 No data 630 OLD COUNTRY ROAD, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-19 No data 140 NORTH COMRIE AVENUE, JOHNSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-19 No data 5845 EAST Circle DRIVE, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-03-18 No data 7925 Oswego ROAD, Liverpool Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-03-03 No data 310 LARKIN DRIVE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-28 No data 3508 Brewerton ROAD, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2025-02-26 No data 218 GRANT AVENUE, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-10 No data 670 Hoosick STREET, Troy Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2025-02-10 No data 1322 ROUTE 9W, ULSTER AVENUE, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310520606 0213100 2007-05-08 330 LARKIN DRIVE, MONROE, NY, 10950
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-08
Emphasis S: ELECTRICAL
Case Closed 2007-05-09

Related Activity

Type Referral
Activity Nr 200747921
Safety Yes
Health Yes
17748476 0213600 1990-07-06 1550 MT. HOPE AVENUE, ROCHESTER, NY, 14620
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-07-06
Case Closed 1990-08-08

Related Activity

Type Complaint
Activity Nr 72877616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1990-07-11
Abatement Due Date 1990-07-17
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 25
Gravity 07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906027 Americans with Disabilities Act - Other 2019-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-25
Termination Date 2022-06-03
Section 1201
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name THE WENDY'S COMPANY
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State