Search icon

WILLIAMS EQUITY INVESTORS, LLC

Company Details

Name: WILLIAMS EQUITY INVESTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 2003 (21 years ago)
Date of dissolution: 22 May 2020
Entity Number: 2980286
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 WALL STREET, 18TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SIEBERT WILLIAMS SHANK & CO., LLC DOS Process Agent 100 WALL STREET, 18TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-01 2020-05-22 Address 510 SEVENTH AVE, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-28 2020-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-12-12 2019-11-01 Address 510 SEVENTH AVE SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-11-21 2011-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-31 2007-11-21 Address 111 EIGHTH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-20 2006-01-31 Address 111 EIGHTH SYSTEM, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522000304 2020-05-22 SURRENDER OF AUTHORITY 2020-05-22
191101060070 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-38164 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007688 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007026 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006482 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111212002348 2011-12-12 BIENNIAL STATEMENT 2011-11-01
071121002018 2007-11-21 BIENNIAL STATEMENT 2007-11-01
061201000121 2006-12-01 CERTIFICATE OF PUBLICATION 2006-12-01
060131002006 2006-01-31 BIENNIAL STATEMENT 2005-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State