Search icon

STEVEN E. WILLIAMS & ASSOCIATES, LTD.

Company Details

Name: STEVEN E. WILLIAMS & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205177
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 447 Broadway, 2nd FL #674, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 Broadway, 2nd FL #674, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEVEN E WILLIAMS Chief Executive Officer 447 BROADWAY, 2ND FL #674, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 447 BROADWAY, 2ND FL #674, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 251 W 30TH ST, FL 6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-02-12 2023-05-01 Address 251 W 30TH ST, FL 6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-05-01 Address 251 W 30TH ST FL 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-16 2020-02-12 Address 19 MAPLE LANE, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer)
2011-05-16 2019-10-09 Address 19 MAPLE LANE, ANCRAMDALE, NY, 12503, USA (Type of address: Service of Process)
2011-05-16 2020-02-12 Address 19 MAPLE LANE, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2007-05-08 2011-05-16 Address 19 MAPLE LN, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2007-05-08 2011-05-16 Address 19 MAPLE LN, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer)
2005-05-16 2011-05-16 Address 19 MAPLE LANE, ANCRAMDALE, NY, 12503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003249 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210929002876 2021-09-29 BIENNIAL STATEMENT 2021-09-29
200212002010 2020-02-12 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
191009000797 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
190501060503 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006434 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006536 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130503006146 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110516002504 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090511002517 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State