Name: | A. G. WILLIAMS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1923 (102 years ago) |
Entity Number: | 18355 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | 411 FIFTH AVE, PELHAM, NY, United States, 10803 |
Address: | 411 Fifth Ave, Pelham, NY, United States, 10803 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
GEORGE P WILLIAMS | Chief Executive Officer | 411 FIFTH AVE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 Fifth Ave, Pelham, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 35 SUNSET DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 411 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2024-11-05 | 2024-11-05 | Address | 35 SUNSET DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-02-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000807 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241105003649 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
190506060443 | 2019-05-06 | BIENNIAL STATEMENT | 2019-03-01 |
170403006252 | 2017-04-03 | BIENNIAL STATEMENT | 2017-03-01 |
160311006059 | 2016-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State