Name: | THE WILLIAMS CAPITAL GROUP, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Aug 1998 (27 years ago) |
Date of dissolution: | 05 Aug 2021 |
Entity Number: | 2288567 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 wall street,, 18th floor, NEW YORK, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300060 | 650 FIFTH AVE 10TH FL, NEW YORK, NY, 10019 | 650 FIFTH AVE 10TH FL, NEW YORK, NY, 10019 | No data | |||||||||||
|
Form type | NO ACT |
File number | 132-02528 |
Filing date | 2004-07-13 |
Reporting date | 2004-06-18 |
File | View File |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
siebert williams shank & co., llc | DOS Process Agent | 100 wall street,, 18th floor, NEW YORK, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-13 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-13 | 2000-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805002898 | 2021-08-05 | SURRENDER OF AUTHORITY | 2021-08-05 |
SR-27744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000202000964 | 2000-02-02 | CERTIFICATE OF CHANGE | 2000-02-02 |
981119000563 | 1998-11-19 | AFFIDAVIT OF PUBLICATION | 1998-11-19 |
981119000555 | 1998-11-19 | AFFIDAVIT OF PUBLICATION | 1998-11-19 |
980813000412 | 1998-08-13 | APPLICATION OF AUTHORITY | 1998-08-13 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State