Search icon

WILLIAMS-MANNY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMS-MANNY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2009 (16 years ago)
Date of dissolution: 25 Jan 2019
Branch of: WILLIAMS-MANNY, INC., Illinois (Company Number LLC_00212504)
Entity Number: 3800627
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 555 SOUTH PERRYVILLE RD, ROCKFORD, IL, United States, 61108

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
DAN ROSS Chief Executive Officer 555 SOUTH PERRYVILLE RD, ROCKFORD, IL, United States, 61108

History

Start date End date Type Value
2019-01-25 2019-01-28 Address P.O. BOX 5466, ROCKFORD, IL, 61125, USA (Type of address: Service of Process)
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-31 2019-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-20 2012-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52048 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190125000468 2019-01-25 SURRENDER OF AUTHORITY 2019-01-25
170410006068 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150401006728 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State