Search icon

M WILLIAM CAPITAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1550 MADRUGA AVE STE 510, CORAL GABLES, FL, United States, 33164

Chief Executive Officer

Name Role Address
MEREDITH BIRRITTELLA Chief Executive Officer 1550 MADRUGA AVE STE 510, CORAL GALBES, FL, United States, 33164

History

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)

Filings

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