Search icon

S.I. WILLIAMS WEALTH MANAGEMENT, LLC

Company Details

Name: S.I. WILLIAMS WEALTH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2000 (24 years ago)
Entity Number: 2577100
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-16 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-22 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003538 2023-11-06 BIENNIAL STATEMENT 2022-11-01
201110060133 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-87465 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87464 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141106006257 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130408006915 2013-04-08 BIENNIAL STATEMENT 2012-11-01
121030000931 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120719000018 2012-07-19 CERTIFICATE OF CHANGE 2012-07-19
110524002748 2011-05-24 BIENNIAL STATEMENT 2010-11-01
090310002389 2009-03-10 BIENNIAL STATEMENT 2008-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State