Search icon

THE WILLIAMS CAPITAL GROUP, L.P.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
siebert williams shank & co., llc DOS Process Agent 100 wall street,, 18th floor, NEW YORK, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined601539927
State:
WASHINGTON

Unique Entity ID

CAGE Code:
5Z6U8
UEI Expiration Date:
2017-07-06

Business Information

Activation Date:
2016-07-06
Initial Registration Date:
2010-04-22

Central Index Key

CIK number:
0001300060

Latest Filings

Form type:
NO ACT
File number:
132-02528
Filing date:
2004-07-13
File:

Commercial and government entity program

CAGE number:
5Z6U8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-07-12

Contact Information

POC:
DAVID COARD

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State