Name: | WILLIAMS & SONS REALTY OF 29TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1994 (31 years ago) |
Date of dissolution: | 17 Dec 2015 |
Entity Number: | 1785481 |
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 | Chief Executive Officer | 495 BRICKELL AVENUE 5507, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
WILLIAMS & SONS REALTY OF 29TH STREET, INC. | DOS Process Agent | 495 BRICKELL AVENUE 5507, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2015-03-09 | Address | 293 BRYANT AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2002-01-11 | 2015-03-09 | Address | 293 BRYANT AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2001-09-10 | 2015-03-09 | Address | 293 BRYANT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1998-01-23 | 2002-01-11 | Address | 137 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-01-23 | 2002-01-11 | Address | 137 E 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217000492 | 2015-12-17 | CERTIFICATE OF MERGER | 2015-12-17 |
150309006316 | 2015-03-09 | BIENNIAL STATEMENT | 2014-01-01 |
120307002084 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100205002656 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080115002203 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State