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