Search icon

WILLIAMS LEA INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WILLIAMS LEA INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-07-26 2022-07-26 Address 620 EIGHTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-07-26 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 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)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2019-09-03 Address 381 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-16 2017-09-05 Address 1212 AVENUE OF THE AMERICAS, SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

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
170905007503 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150930000648 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
150904006136 2015-09-04 BIENNIAL STATEMENT 2015-09-01
150316002054 2015-03-16 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
140423006347 2014-04-23 BIENNIAL STATEMENT 2013-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107133 Other Contract Actions 2021-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 342000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-24
Termination Date 2022-08-17
Date Issue Joined 2021-11-12
Section 1332
Status Terminated

Parties

Name WILLIAMS LEA INC.
Role Defendant
Name BNSF LOGISTICS, LLC
Role Plaintiff
1201645 Other Personal Property Damage 2012-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-06
Termination Date 2013-01-10
Section 1331
Status Terminated

Parties

Name WILLIAMS LEA INC.
Role Plaintiff
Name BANKER
Role Defendant
0606325 Civil Rights Employment 2006-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-11-28
Termination Date 2008-01-10
Date Issue Joined 2007-03-22
Section 2000
Sub Section E
Status Terminated

Parties

Name WILLIAMS LEA INC.
Role Defendant
Name RAWLS
Role Plaintiff
0906819 Fair Labor Standards Act 2009-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-03
Termination Date 2010-01-15
Date Issue Joined 2009-09-21
Pretrial Conference Date 2009-11-20
Section 0005
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name WILLIAMS LEA INC.
Role Defendant
2006880 Other Contract Actions 2020-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-25
Termination Date 2022-10-27
Date Issue Joined 2022-02-22
Pretrial Conference Date 2021-02-04
Section 1332
Sub Section DS
Status Terminated

Parties

Name KORPAK, LTD.
Role Plaintiff
Name WILLIAMS LEA INC.
Role Defendant
0800124 Civil Rights Employment 2008-01-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-07
Termination Date 2008-06-20
Date Issue Joined 2008-01-14
Pretrial Conference Date 2008-03-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name BRAMMER
Role Plaintiff
Name WILLIAMS LEA INC.
Role Defendant
0903536 Civil Rights Employment 2009-04-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-07
Termination Date 2010-01-04
Date Issue Joined 2009-09-25
Section 1983
Sub Section CV
Status Terminated

Parties

Name IMEDOR
Role Plaintiff
Name WILLIAMS LEA INC.
Role Defendant
1205836 Civil Rights Employment 2012-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-31
Termination Date 2013-06-17
Date Issue Joined 2012-11-01
Pretrial Conference Date 2013-05-21
Section 2000
Sub Section E
Status Terminated

Parties

Name THORPE
Role Plaintiff
Name WILLIAMS LEA INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State