Search icon

SHOPPINGTOWN WILSONS, INC.

Company Details

Name: SHOPPINGTOWN WILSONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1984 (41 years ago)
Date of dissolution: 03 Aug 1996
Entity Number: 886565
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: 400 HIGHWAY 169 SOUTH, MINNEAPOLIS, MN, United States, 55426
Address: ONE THEALL ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELVILLE CORPORATION DOS Process Agent ONE THEALL ROAD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JOEL N. WALLER Chief Executive Officer 400 HIGHWAY 169 SOUTH, MINNEAPOLIS, MN, United States, 55426

History

Start date End date Type Value
1993-03-09 1994-02-08 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-03-09 1994-02-08 Address 400 HIGHWAY 169 SOUTH, SUITE 600, MINNEAPOLIS, MN, 55426, 1132, USA (Type of address: Principal Executive Office)
1984-01-09 1990-07-13 Address 3000 WESTCHESTER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960726000104 1996-07-26 CERTIFICATE OF MERGER 1996-08-03
940208002600 1994-02-08 BIENNIAL STATEMENT 1994-01-01
930309002778 1993-03-09 BIENNIAL STATEMENT 1993-01-01
C162419-2 1990-07-13 CERTIFICATE OF AMENDMENT 1990-07-13
B056932-6 1984-01-09 CERTIFICATE OF INCORPORATION 1984-01-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State