Search icon

WILLIAMS U.S.A. REALTY SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEROME M. COHEN Chief Executive Officer 380 MADISON AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
WILLIAMS REAL ESTATE DOS Process Agent 380 MADISON AVE., NEW YORK, NY, United States, 10017

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0900187
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State