Search icon

ALLEN, WILLIFORD, AND SEALE, INC.

Company Details

Name: ALLEN, WILLIFORD, AND SEALE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2005 (20 years ago)
Entity Number: 3238630
ZIP code: 77079
County: New York
Place of Formation: Texas
Address: 11999 Katy Freeway, Suite 400, Houston, TX, United States, 77079
Principal Address: 11999 KATY FREEWAY, STE 400, HOUSTON, TX, United States, 77079

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 11999 Katy Freeway, Suite 400, Houston, TX, United States, 77079

Chief Executive Officer

Name Role Address
CONNIE W. WILLIFORD Chief Executive Officer 11999 KATY FREEWAY, STE 400, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 11999 KATY FREEWAY, STE 400, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-13 2023-08-01 Address 11999 KATY FREEWAY, STE 400, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2011-09-28 2015-08-13 Address 11999 KATY FREEWAY, STE 400, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801001438 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803003768 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190821060097 2019-08-21 BIENNIAL STATEMENT 2019-08-01
SR-41936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State