Search icon

WILLIAMS TAX SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMS TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1991 (34 years ago)
Date of dissolution: 21 Jun 2018
Entity Number: 1502812
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 21 WILLOW POND WAY, SUITE 110, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M WILLIAMS Chief Executive Officer 21 WILLOW POND WAY, SUITE 110, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WILLOW POND WAY, SUITE 110, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1993-02-09 2003-01-16 Address 625 PANORAMA TRAIL, BLDG. 2, SUITE 110, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-02-09 2003-01-16 Address 625 PANORAMA TRAIL, BLDG. 2, SUITE 110, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1993-02-09 2003-01-16 Address 625 PANORAMA TRAIL, BLDG. 2, SUITE 110, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1991-01-18 1993-02-09 Address 73 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621000033 2018-06-21 CERTIFICATE OF DISSOLUTION 2018-06-21
061228002465 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050202002720 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030116002138 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010110002058 2001-01-10 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State