Name: | WILLIAMS, JONES & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251474 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 717 FIFTH AVENUE, 11 FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 717 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAMS, JONES & ASSOCIATES, INC. | DOS Process Agent | 717 FIFTH AVENUE, 11 FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM P JONES JR | Chief Executive Officer | 717 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2018-04-02 | Address | 77 FIFTH AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-07 | 2014-04-08 | Address | 717 FIFTH AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2014-04-08 | Address | 717 FIFTH AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-04-19 | 2014-04-08 | Address | 77 FIFTH AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-04-11 | 2008-04-07 | Address | 717 FIFTH AVE, STE 2400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402007264 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006036 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006753 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120518002318 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100423003060 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State