Name: | WILLIAMS TRADING ENTERPRISES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Mar 2014 |
Entity Number: | 3463656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | WILLIAMS TRADING CO., INC. |
Fictitious Name: | WILLIAMS TRADING ENTERPRISES |
Principal Address: | 9250 COMMERCE HWY, PENNSAUKEN, NJ, United States, 08110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT PYNE JR | Chief Executive Officer | 9250 COMMERCE HWY, PENNSAUKEN, NJ, United States, 08110 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-18 | 2014-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-18 | 2014-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140324000710 | 2014-03-24 | SURRENDER OF AUTHORITY | 2014-03-24 |
090302002153 | 2009-03-02 | BIENNIAL STATEMENT | 2009-01-01 |
070118000033 | 2007-01-18 | APPLICATION OF AUTHORITY | 2007-01-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State