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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 447 Broadway, 2nd FL #674, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEVEN E WILLIAMS | Chief Executive Officer | 447 BROADWAY, 2ND FL #674, NEW YORK, NY, United States, 10013 |
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) |
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