Name: | WILLIAMS SERVICE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2005 (20 years ago) |
Entity Number: | 3208183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41377 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41376 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130605006099 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110721002511 | 2011-07-21 | BIENNIAL STATEMENT | 2011-05-01 |
090615002530 | 2009-06-15 | BIENNIAL STATEMENT | 2009-05-01 |
070518002310 | 2007-05-18 | BIENNIAL STATEMENT | 2007-05-01 |
050830000111 | 2005-08-30 | AFFIDAVIT OF PUBLICATION | 2005-08-30 |
050830000110 | 2005-08-30 | AFFIDAVIT OF PUBLICATION | 2005-08-30 |
050520000873 | 2005-05-20 | APPLICATION OF AUTHORITY | 2005-05-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State