WILLIAMS LEA INC.

Name: | WILLIAMS LEA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1989 (36 years ago) |
Date of dissolution: | 26 Jul 2022 |
Entity Number: | 1382316 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 381 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAMS LEA INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-26 | 2022-07-26 | Address | 381 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2022-07-26 | Address | 620 EIGHTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2022-07-26 | Address | 381 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2022-07-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726000509 | 2022-07-25 | CERTIFICATE OF TERMINATION | 2022-07-25 |
210901002797 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062110 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-17932 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17931 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State