WILLIAMS U.S.A. REALTY SERVICES, INC.
Headquarter
Name: | WILLIAMS U.S.A. REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1991 (34 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 1596097 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 380 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME M. COHEN | Chief Executive Officer | 380 MADISON AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLIAMS REAL ESTATE | DOS Process Agent | 380 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-14 | 2000-10-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-07-06 | 1994-07-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1994-07-06 | 2000-10-19 | Address | %WILLIAMS REAL ESTATE CO. INC., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-07-06 | 2000-10-19 | Address | %WILLIAMS REAL ESTATE CO. INC., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1994-07-06 | Address | C/O WILLIAMS REAL EST CO INC, 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111228000560 | 2011-12-28 | CERTIFICATE OF MERGER | 2011-12-31 |
091217002415 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
081014000689 | 2008-10-14 | CERTIFICATE OF MERGER | 2008-10-14 |
071227002462 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060130002230 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State