Search icon

THE WILLIAMS CAPITAL GROUP, L.P.

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

Central Index Key

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

Filings since 2004-07-13

Form type NO ACT
File number 132-02528
Filing date 2004-07-13
Reporting date 2004-06-18
File View File

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

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
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