Search icon

MCGRIFF, SEIBELS & WILLIAMS OF TEXAS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS A EBNER Chief Executive Officer 811 TOWN & COUNTRY LN, SUITE 500, HOUSTON, TX, United States, 77042

History

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)

Filings

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