Search icon

WILLIAMS-SONOMA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3250 VAN NESS AVENUE, SAN FRANCISCO, CA, United States, 94109

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HOWARD LESTER Chief Executive Officer 100 NORTH POINT ST, SAN FRANCISCO, CA, United States, 94133

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2166051 CL VIO CREDITED 2015-09-08 175 CL - Consumer Law Violation

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2024-12-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CANTWELL
Party Role:
Plaintiff
Party Name:
WILLIAMS-SONOMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MCDONALD
Party Role:
Plaintiff
Party Name:
WILLIAMS-SONOMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
WILLIAMS-SONOMA, INC.
Party Role:
Plaintiff
Party Name:
CARROT CART, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State