Search icon

WENDPAR, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WENDPAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Date Formed: 08 Mar 2007
Business ALEI: 0891463
Annual report due: 31 Mar 2025
Business address: 1 Commercial Drive, Florida, NY, 10921, United States
Mailing address: 1 COMMERCIAL DRIVE AREA E, FLORIDA, NY, United States, 10921
Place of Formation: NEW YORK
E-Mail: danielp@wendcentral.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WENDPAR, LLC, NEW YORK 3490356 NEW YORK

Officer

Name Role Business address Residence address
LEWIS E. TOPPER Officer C/O FAST FOOD SYSTEMS, INC., 42-40 BELL BOULEVARD, BAYSIDE, NY, 11361, United States 3605 CAMP MINEOLA ROAD, MATTITUCK, NY, 11952, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012758776 2024-09-05 2024-09-05 Domestication Certificate of Domestication -
BF-0012043189 2024-08-29 - Annual Report Annual Report -
BF-0011417298 2023-02-07 - Annual Report Annual Report -
BF-0010642553 2022-06-15 2022-06-27 Merger Certificate of Merger -
BF-0010279895 2022-05-23 - Annual Report Annual Report 2022
BF-0010476396 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007237388 2021-03-17 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006938019 2020-06-30 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information