Name: | WILLIAMS, CHARLES & SCOTT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1983 (42 years ago) |
Entity Number: | 864011 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2171 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Principal Address: | 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, United States, 11725 |
Contact Details
Phone +1 800-652-4445
Phone +1 631-462-1553
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT D WEISS | Chief Executive Officer | 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ALAN ROSEMAN, CPA | DOS Process Agent | 2171 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2093363-DCA | Inactive | Business | 2020-01-06 | 2021-01-31 |
1311020-DCA | Inactive | Business | 2009-03-06 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2023-12-22 | Address | 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2023-12-22 | Address | 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2023-12-22 | Address | 2171 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2005-10-13 | 2008-02-29 | Address | 490 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2005-10-13 | 2008-02-29 | Address | 490 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002790 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
130909002008 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110830002651 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090721002345 | 2009-07-21 | BIENNIAL STATEMENT | 2009-08-01 |
080229002137 | 2008-02-29 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3131924 | LICENSE | INVOICED | 2019-12-26 | 113 | Debt Collection License Fee |
992186 | RENEWAL | INVOICED | 2013-02-06 | 150 | Debt Collection Agency Renewal Fee |
992187 | RENEWAL | INVOICED | 2010-11-26 | 150 | Debt Collection Agency Renewal Fee |
958322 | LICENSE | INVOICED | 2009-03-11 | 150 | Debt Collection License Fee |
958321 | CNV_TFEE | INVOICED | 2009-03-11 | 3 | WT and WH - Transaction Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State