Name: | WILLIAMS REAL ESTATE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1944 (81 years ago) |
Entity Number: | 55302 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL T. COHEN | Chief Executive Officer | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-12 | 2003-03-17 | Address | 380 MADISON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2003-03-17 | Address | 380 MADISON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-09-08 | 1998-08-12 | Address | 530 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1998-08-12 | Address | 530 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100909002606 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
081014000642 | 2008-10-14 | CERTIFICATE OF AMENDMENT | 2008-10-14 |
080730002995 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060802002975 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
030317002522 | 2003-03-17 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State