Search icon

WRIGHTSON, JOHNSON, HADDON & WILLIAMS, INC.

Company Details

Name: WRIGHTSON, JOHNSON, HADDON & WILLIAMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048581
ZIP code: 12260
County: Albany
Place of Formation: Texas
Principal Address: 3424 MIDCOURT ROAD, SUITE 124, CARROLLTON, TX, United States, 75006
Address: 99 WASHINGTON AVENUE, STE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, STE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
PAUL YEOMANS Chief Executive Officer 3424 MIDCOURT ROAD, SUITE 124, CARROLLTON, TX, United States, 75006

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 99 WASHINGTON AVENUE STE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 3424 MIDCOURT ROAD, SUITE 124, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-02-02 Address 99 WASHINGTON AVENUE, ste 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-11-06 2025-02-02 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-11-06 2025-02-02 Address 3424 MIDCOURT ROAD, SUITE 124, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 3424 MIDCOURT ROAD, SUITE 124, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2021-01-05 2024-11-06 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-03 2024-11-06 Address 3424 MIDCOURT ROAD, SUITE 124, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2017-03-13 2021-01-05 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-03-13 2024-11-06 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-01-09 2019-01-03 Address 3424 MIDCOURT ROAD, SUITE 124, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000864 2025-02-02 BIENNIAL STATEMENT 2025-02-02
241106004000 2024-10-23 CERTIFICATE OF CHANGE BY AGENT 2024-10-23
230123003137 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210105061085 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060323 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170313000986 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170109007510 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150324000146 2015-03-24 CERTIFICATE OF CHANGE 2015-03-24
150106006493 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130110006311 2013-01-10 BIENNIAL STATEMENT 2013-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State