Search icon

WAKEFIELD DISTRIBUTORS II, INC.

Company Details

Name: WAKEFIELD DISTRIBUTORS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861062
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 31 NOBLE AVE, BRONXVILLE, NY, United States, 10708
Principal Address: 31 Noble Avenue, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL DARRETTA DOS Process Agent 31 NOBLE AVE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
DANIEL DARRETTA Chief Executive Officer 31 NOBLE AVE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 31 NOBLE AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-07-26 Address 31 NOBLE AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2023-11-17 2024-07-26 Address 31 NOBLE AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2021-09-24 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-09 2023-11-17 Address 31 NOBLE AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2015-12-09 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726001304 2024-07-26 BIENNIAL STATEMENT 2024-07-26
231117002699 2023-11-17 BIENNIAL STATEMENT 2021-12-01
160114000710 2016-01-14 CERTIFICATE OF AMENDMENT 2016-01-14
151209000105 2015-12-09 CERTIFICATE OF INCORPORATION 2015-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102158 Employee Retirement Income Security Act (ERISA) 2021-04-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 70000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-04-20
Termination Date 2022-01-26
Section 1132
Status Terminated

Parties

Name THE TRUSTEES OF THE SOF,
Role Plaintiff
Name WAKEFIELD DISTRIBUTORS II, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State