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
Name | Role | Address |
---|---|---|
GEORGE FAKHIR | DOS Process Agent | 495 BRICKELL AVENUE # 5507, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
GEORGE FAKHIR | Chief Executive Officer | 495 BRICKELL AVENUE # 5507, MIAMI, FL, United States, 33131 |
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) |
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