Name: | RICHARD H. WILLIAMS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1965 (60 years ago) |
Date of dissolution: | 14 Jun 2018 |
Entity Number: | 186662 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 7 WHITE PINE LANE, PO BOX 535, EAST SETAUKET, NY, United States, 11733 |
Address: | PO BOX 535, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J GRANGER | Chief Executive Officer | PO BOX 535, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 535, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1965-04-23 | 1995-06-06 | Address | BOX 670, RFD #1, NORTHPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614000276 | 2018-06-14 | CERTIFICATE OF DISSOLUTION | 2018-06-14 |
130807002066 | 2013-08-07 | BIENNIAL STATEMENT | 2013-04-01 |
090428002716 | 2009-04-28 | BIENNIAL STATEMENT | 2009-04-01 |
20090305013 | 2009-03-05 | ASSUMED NAME CORP INITIAL FILING | 2009-03-05 |
070626002022 | 2007-06-26 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State