WILLIAM STREET COMMITMENT CORPORATION

Name: | WILLIAM STREET COMMITMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2003 (22 years ago) |
Entity Number: | 2885480 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATHANIEL WELLS | Chief Executive Officer | 111 S MAIN ST, SALT LAKE CITY, UT, United States, 84111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 111 S MAIN ST, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-07 | 2023-06-20 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620005116 | 2023-06-20 | BIENNIAL STATEMENT | 2023-03-01 |
210512060620 | 2021-05-12 | BIENNIAL STATEMENT | 2021-03-01 |
SR-36825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170307006163 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State