Name: | J.P. WILLIAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1993 (32 years ago) |
Entity Number: | 1720550 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 161 DENTON AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER WILLIAMS | Chief Executive Officer | 161 DENTON AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
PETER WILLIAMS | DOS Process Agent | 161 DENTON AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-21 | 2007-04-06 | Address | 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2003-04-21 | 2007-04-06 | Address | 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2003-04-21 | 2007-04-06 | Address | 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1995-08-29 | 2003-04-21 | Address | 92 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-08-29 | 2003-04-21 | Address | 92 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070406003138 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050728002335 | 2005-07-28 | BIENNIAL STATEMENT | 2005-04-01 |
030421002678 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
990412002026 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970416002472 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State