Search icon

WILLIAMS PM, INC.

Company Details

Name: WILLIAMS PM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1991 (33 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 1595848
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: WILLIAM REAL ESTATE CO INC, 380 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017
Address: 15 COLUMBIS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
PRENTICE HALL LEGAL AND FINANCIAL SERVICES DOS Process Agent 15 COLUMBIS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JEROME M COHEN Chief Executive Officer WILLIAMS REAL ESTATE CO INC, 380 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
270008444
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1994-07-06 1998-02-26 Address %WILLIAMS REAL ESTATE CO. INC., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-07-06 1998-02-26 Address %WILLIAMS REAL ESTATE CO. INC., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-07-06 1994-07-06 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-02-02 1994-07-06 Address 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-02 1994-07-06 Address 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111228000483 2011-12-28 CERTIFICATE OF MERGER 2011-12-31
091215002755 2009-12-15 BIENNIAL STATEMENT 2009-12-01
081014000667 2008-10-14 CERTIFICATE OF MERGER 2008-10-14
071227002484 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060130002247 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State