Name: | MCGRIFF, SEIBELS & WILLIAMS OF TEXAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3234511 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 811 TOWN & COUNTRY LN, SUITE 500, HOUSTON, TX, United States, 77042 |
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 |
Name | Role | Address |
---|---|---|
THOMAS A EBNER | Chief Executive Officer | 811 TOWN & COUNTRY LN, SUITE 500, HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2009-08-17 | Address | 10375 RICHMOND AVENUE, SUITE 1700, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2009-08-17 | Address | 10375 RICHMOND AVENUE, SUITE 1700, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-25 | 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-41864 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2011754 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
090817002957 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
070730002309 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050725000684 | 2005-07-25 | APPLICATION OF AUTHORITY | 2005-07-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State