Search icon

WILLIAMS & WILLIAMS MARKETING SERVICES, INC.

Company Details

Name: WILLIAMS & WILLIAMS MARKETING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990273
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Principal Address: 2448 E. 81st Street, Suite 2600, TULSA, OK, United States, 74137
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WILLIAMS & WILLIAMS MARKETING SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN J. STALLARD Chief Executive Officer 2448 E. 81ST STREET, SUITE 2600, TULSA, OK, United States, 74137

Licenses

Number Type End date
10311207661 CORPORATE BROKER 2026-06-01
109911428 REAL ESTATE PRINCIPAL OFFICE No data
10401236820 REAL ESTATE SALESPERSON 2026-02-22

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 7140 S. LEWIS AVE. SUITE 200, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2448 E. 81ST STREET, SUITE 2600, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 7140 S. LEWIS AVE. SUITE 200, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102007543 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000556 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061047 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-23606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State