Search icon

WILLIAM & SONS REALTY, INC.

Company Details

Name: WILLIAM & SONS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1992 (32 years ago)
Date of dissolution: 17 Dec 2015
Entity Number: 1687278
ZIP code: 33131
County: Westchester
Place of Formation: New York
Address: 495 BRICKELL AVENUE # 5507, MIAMI, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE FAKHIR DOS Process Agent 495 BRICKELL AVENUE # 5507, MIAMI, FL, United States, 33131

Chief Executive Officer

Name Role Address
GEORGE FAKHIR Chief Executive Officer 495 BRICKELL AVENUE # 5507, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2007-11-21 2012-12-05 Address 293 BRYANT AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-11-21 2012-12-05 Address 293 BRYANT AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2007-11-21 2012-12-05 Address 293 BRYANT AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2002-11-20 2007-11-21 Address 7 AUDREY LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2001-09-10 2007-11-21 Address 293 BRYANT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151217000574 2015-12-17 CERTIFICATE OF MERGER 2015-12-17
141222006318 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121205006001 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101229002284 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081217002839 2008-12-17 BIENNIAL STATEMENT 2008-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State