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