Search icon

WILLIAM STREET COMMITMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NATHANIEL WELLS Chief Executive Officer 111 S MAIN ST, SALT LAKE CITY, UT, United States, 84111

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State