Search icon

T.D. WILLIAMSON, INC.

Company Details

Name: T.D. WILLIAMSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1998 (27 years ago)
Date of dissolution: 24 Aug 2022
Entity Number: 2225876
ZIP code: 10005
County: Albany
Place of Formation: Oklahoma
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6120 S. YALE, SUITE 1700, TULSA, OK, United States, 74136

DOS Process Agent

Name Role Address
T. D. WILLIAMSON, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT MCGREW Chief Executive Officer 6120 S. YALE, SUITE 1700, TULSA, OK, United States, 74136

History

Start date End date Type Value
2022-08-25 2022-08-25 Address 6120 S. YALE, SUITE 1700, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2020-02-03 2022-08-25 Address 6120 S. YALE, SUITE 1700, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2020-02-03 2022-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-02 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-02 2020-02-03 Address 6120 S. YALE, SUITE 1700, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2016-02-02 2018-02-02 Address 6120 S. YALE, SUITE 1700, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2012-12-14 2016-02-02 Address 6120 S. YALE, SUITE 1700, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2012-12-14 2018-02-02 Address 6120 S. YALE, SUITE 1700, TULSA, OK, 74136, USA (Type of address: Principal Executive Office)
2006-05-01 2012-12-14 Address 5727 S. LEWIS AVE, SUITE 300, TULSA, OK, 74105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220825001549 2022-08-24 CERTIFICATE OF TERMINATION 2022-08-24
220224000218 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200203060395 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-26745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202006267 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160202007207 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140203006229 2014-02-03 BIENNIAL STATEMENT 2014-02-01
121214006517 2012-12-14 BIENNIAL STATEMENT 2012-02-01
100506002433 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080304002793 2008-03-04 BIENNIAL STATEMENT 2008-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9709556 Other Contract Actions 1997-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-31
Termination Date 1998-11-25
Date Issue Joined 1998-06-01
Pretrial Conference Date 1998-06-10
Section 1332

Parties

Name T.D. WILLIAMSON, INC.
Role Plaintiff
Name HYDROCHEM INDUSTRIAL,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State