Name: | WILLIAMS SERVICE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1988 (37 years ago) |
Date of dissolution: | 20 May 2005 |
Entity Number: | 1269858 |
ZIP code: | 30087 |
County: | New York |
Place of Formation: | Georgia |
Address: | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LUTHER C DANIELS JR | Chief Executive Officer | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, United States, 30087 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2004-06-30 | Address | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, 30087, 3533, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2005-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2005-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-14 | 2002-06-12 | Address | 2076 WEST PARK PL, STONE MOUNTAIN, GA, 30087, 3533, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2004-06-30 | Address | 2076 WEST PARK PLACE, STONE MOUNTAIN, GA, 30087, 3533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050520000851 | 2005-05-20 | SURRENDER OF AUTHORITY | 2005-05-20 |
040630002442 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020612002165 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
011005000041 | 2001-10-05 | CERTIFICATE OF AMENDMENT | 2001-10-05 |
000731002131 | 2000-07-31 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State