Name: | WILLIAMS INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1987 (38 years ago) |
Date of dissolution: | 22 Nov 2005 |
Entity Number: | 1209667 |
ZIP code: | 30087 |
County: | New York |
Place of Formation: | Georgia |
Address: | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087 |
Principal Address: | 2075 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087 |
Name | Role | Address |
---|---|---|
J. LOWELL WILES | Chief Executive Officer | 2075 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2003-11-03 | Address | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, 30087, 3533, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2003-11-03 | Address | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, 30087, 3533, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2005-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2005-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-27 | 2001-12-10 | Address | J M WILLIAMS JR, 2076 W PARK PL, STONE MOUNTAIN, CA, 30087, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051122000847 | 2005-11-22 | SURRENDER OF AUTHORITY | 2005-11-22 |
031103002419 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
011210002407 | 2001-12-10 | BIENNIAL STATEMENT | 2001-10-01 |
990927000651 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
971027002171 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State