THE WILLIAM SYSTEMS, LTD.

Name: | THE WILLIAM SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1985 (40 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 969772 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COHEN | Chief Executive Officer | 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-10 | 2024-05-08 | Address | 65 ROOSEVELT AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2003-01-10 | Address | 3715 RED MAPLE CIRCLE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 1999-01-14 | Address | 3715 RED MAPLE CIRCLE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2024-05-08 | Address | 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002689 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
130219002280 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110311002488 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090213002571 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
050214002390 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State