Search icon

WILLIAMS-SONOMA STORES, INC.

Company Details

Name: WILLIAMS-SONOMA STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2301852
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 3250 VAN NESS AVE, SAN FRANCISCO, CA, United States, 94109
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAURA ALBER Chief Executive Officer 3250 VAN NESS AVE, SAN FRANCISCO, CA, United States, 94109

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-16 2024-09-25 Address 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)
2012-09-28 2016-09-16 Address 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)
2010-10-05 2012-09-28 Address 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-10-05 Address 3250 VAN NESS AVENUE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)
2004-10-25 2008-08-28 Address 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)
2002-09-13 2004-10-25 Address 3250 VAN NESS AVE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)
2000-10-11 2002-09-13 Address 100 NORTH POINT STREET, SAN FRANCISCO, CA, 94133, USA (Type of address: Principal Executive Office)
2000-10-11 2002-09-13 Address 3250 VAN NESS AVENUE, SAN FRANCISCO, CA, 94109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925002308 2024-09-25 BIENNIAL STATEMENT 2024-09-25
221018000350 2022-10-18 BIENNIAL STATEMENT 2022-09-01
200901061694 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006373 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160916006290 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140904006583 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120928006195 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101005002542 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080828002342 2008-08-28 BIENNIAL STATEMENT 2008-09-01
041025002376 2004-10-25 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 104 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-26 No data 1870 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 110 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 104 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 1451 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 1870 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 104 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 75 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 75 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 121 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79887 CL VIO INVOICED 2007-07-12 250 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346639644 0215000 2023-04-18 1870 BROADWAY, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-04-18
Case Closed 2023-07-27

Related Activity

Type Complaint
Activity Nr 2020031
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911770 Americans with Disabilities Act - Other 2019-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-23
Termination Date 2020-07-06
Section 1331
Status Terminated

Parties

Name VICTOR LOPEZ
Role Plaintiff
Name WILLIAMS-SONOMA STORES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State