Name: | M WILLIAM CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1798933 |
ZIP code: | 33164 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1550 MADRUGA AVE STE 510, CORAL GABLES, FL, United States, 33164 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1550 MADRUGA AVE STE 510, CORAL GABLES, FL, United States, 33164 |
Name | Role | Address |
---|---|---|
MEREDITH BIRRITTELLA | Chief Executive Officer | 1550 MADRUGA AVE STE 510, CORAL GALBES, FL, United States, 33164 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2007-10-12 | Address | 20 OLD TURNPIKE RD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2002-02-13 | 2007-10-12 | Address | 20 OLD TURNPIKE RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2007-10-12 | Address | 20 OLD TURNPIKE RD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2002-02-13 | Address | 1 EXECUTIVE BLVD, 3RD FL, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2000-03-02 | 2002-02-13 | Address | 1 EXECUTIVE BLVD, 3RD FL, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2002-02-13 | Address | 1 EXECUTIVE BLVD, 3RD FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2000-03-02 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2000-03-02 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1999-05-11 | 2000-03-02 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1994-02-28 | 1999-05-11 | Address | 137 SOUTH SAW MILL RIVER RD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247409 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080627000535 | 2008-06-27 | CERTIFICATE OF AMENDMENT | 2008-06-27 |
080624002238 | 2008-06-24 | BIENNIAL STATEMENT | 2008-02-01 |
071012003070 | 2007-10-12 | BIENNIAL STATEMENT | 2006-02-01 |
020213002650 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000302002673 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
990511002405 | 1999-05-11 | BIENNIAL STATEMENT | 1998-02-01 |
940302000573 | 1994-03-02 | CERTIFICATE OF MERGER | 1994-03-02 |
940228000323 | 1994-02-28 | CERTIFICATE OF INCORPORATION | 1994-02-28 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State