Name: | WILLIAMS-SONOMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1987 (38 years ago) |
Date of dissolution: | 18 Jun 2001 |
Entity Number: | 1179369 |
ZIP code: | 94109 |
County: | Nassau |
Place of Formation: | California |
Address: | 3250 VAN NESS AVENUE, SAN FRANCISCO, CA, United States, 94109 |
Principal Address: | 100 NORTH POINT ST, SAN FRANCISCO, CA, United States, 94133 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3250 VAN NESS AVENUE, SAN FRANCISCO, CA, United States, 94109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOWARD LESTER | Chief Executive Officer | 100 NORTH POINT ST, SAN FRANCISCO, CA, United States, 94133 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-18 | 2003-07-22 | Address | 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Service of Process) |
1997-03-26 | 2001-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-26 | 2001-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-04-14 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-14 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030722000041 | 2003-07-22 | CERTIFICATE OF AMENDMENT | 2003-07-22 |
010618000065 | 2001-06-18 | SURRENDER OF AUTHORITY | 2001-06-18 |
990701002377 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970703002300 | 1997-07-03 | BIENNIAL STATEMENT | 1997-06-01 |
970326000815 | 1997-03-26 | CERTIFICATE OF CHANGE | 1997-03-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2166051 | CL VIO | CREDITED | 2015-09-08 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-08-31 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State