Name: | WILLIAMS WORLD, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1958 (67 years ago) |
Date of dissolution: | 17 Aug 2023 |
Entity Number: | 112041 |
ZIP code: | 11963 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1270 AVE OF AMERICAS, 15TH FL, NEW YORK, NY, United States, 10020 |
Address: | PO BOX 2757, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMAN LOWZAN | Chief Executive Officer | PO BOX 2757, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
ROMAN LOWZAN | DOS Process Agent | PO BOX 2757, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-19 | 2023-08-17 | Address | PO BOX 2757, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2010-11-19 | 2023-08-17 | Address | PO BOX 2757, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2007-09-12 | 2010-11-19 | Address | 1270 AVE OF AMERICAS, 15TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2007-09-12 | 2010-11-19 | Address | PO BOX 2757, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2007-09-12 | 2010-11-19 | Address | 1270 AVE OF AMERICAS, 15TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003608 | 2023-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-17 |
180710006554 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160705007882 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
130117002083 | 2013-01-17 | BIENNIAL STATEMENT | 2012-07-01 |
101119003154 | 2010-11-19 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State