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