Search icon

WILLIAMS, THACHER & RAND, INC.

Company Details

Name: WILLIAMS, THACHER & RAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1977 (48 years ago)
Date of dissolution: 28 Feb 1997
Entity Number: 427294
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ONE ADP BLVD., MS 433, ROSELAND, NJ, United States, 07068
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
JAMES B. BENSON Chief Executive Officer ONE ADP BLVD., MS 433, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
1996-09-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-06 1996-09-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-06 1996-09-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-18 1996-10-21 Address 7 MAYBERRY ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-6774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20110705012 2011-07-05 ASSUMED NAME CORP DISCONTINUANCE 2011-07-05
20091211038 2009-12-11 ASSUMED NAME CORP INITIAL FILING 2009-12-11
970228000338 1997-02-28 CERTIFICATE OF MERGER 1997-02-28

Trademarks Section

Serial Number:
74569313
Mark:
BENEFITS BRIEF
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-09-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BENEFITS BRIEF

Goods And Services

For:
eimployee benefit newsletters for law firms
International Classes:
016 - Primary Class
Class Status:
Abandoned
Serial Number:
74128032
Mark:
BENEVOICE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-01-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BENEVOICE

Goods And Services

For:
computer programs and software for use by employers in providing benefit information to their employees
First Use:
1990-10-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74118820
Mark:
BENEFITS REPORTER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-11-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BENEFITS REPORTER

Goods And Services

For:
computer programs for producing individual employee reports detailing health and pension benefits
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74053488
Mark:
THE CONSULTANT'S EDGE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-04-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE CONSULTANT'S EDGE

Goods And Services

For:
computer software design services, namely, developing computer software for retirement and health plan analysis and administration
First Use:
1990-02-16
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State