Name: | JOHN W. WILLIAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1914 (111 years ago) |
Entity Number: | 11109 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 48 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 48 LITTLE W 12TH ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD M HINKE | Chief Executive Officer | 48 LITTLE W 12TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
RICHARD M HINKE | DOS Process Agent | 48 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-20 | 2024-01-20 | Address | 48 LITTLE W 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-01-20 | 2024-05-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-01-11 | 2024-01-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2020-06-15 | 2024-01-20 | Address | 48 LITTLE W 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2024-01-20 | Address | 48 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240120000048 | 2024-01-20 | BIENNIAL STATEMENT | 2024-01-20 |
200615060253 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
140828006034 | 2014-08-28 | BIENNIAL STATEMENT | 2014-06-01 |
120717002990 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100713002891 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1929242 | SCALE02 | INVOICED | 2015-01-02 | 120 | SCALE TO 661 LBS |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State