Search icon

DANIEL WILLIAMS LTD.

Company Details

Name: DANIEL WILLIAMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727178
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 401 E. 34TH ST. 59N, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P. WILLIAMS Chief Executive Officer 401 E. 34TH ST. 59N, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DANIEL P. WILLIAMS DOS Process Agent 401 E. 34TH ST. 59N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 401 E. 34TH ST. 59N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-07 2023-05-01 Address 401 E. 34TH ST. 59N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-07 2023-05-01 Address 401 E. 34TH ST. 59N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-17 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-17 1997-07-07 Address 401 EAST 34TH STREET, SUITE SOUTH 9N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004929 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220401002098 2022-04-01 BIENNIAL STATEMENT 2021-05-01
110620002602 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090521002243 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070606002354 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050726002144 2005-07-26 BIENNIAL STATEMENT 2005-05-01
030604002748 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010525002124 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990609002603 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970707002193 1997-07-07 BIENNIAL STATEMENT 1997-05-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State