Search icon

I. WILLIAMS ASSOCIATES, INC.

Headquarter

Company Details

Name: I. WILLIAMS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1985 (40 years ago)
Date of dissolution: 06 Oct 2017
Entity Number: 996643
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791
Principal Address: 445 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ELETTO Chief Executive Officer 445 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 UNDERHILL BLVD., SUITE 222, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
0bf90eed-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F02000005995
State:
FLORIDA

History

Start date End date Type Value
2005-10-19 2016-06-22 Address 600 WEST JOHN STREET, SUITE 200, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2005-06-24 2005-10-19 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-05-16 2005-06-24 Address 445 NORTHERN BLVD., GREAT NECK, NY, 11021, 4804, USA (Type of address: Chief Executive Officer)
2003-05-16 2005-06-24 Address 445 NORTHERN BLVD., GREAT NECK, NY, 11021, 4804, USA (Type of address: Service of Process)
2003-05-16 2005-06-24 Address 445 NORTHERN BLVD., GREAT NECK, NY, 11021, 4804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171006000414 2017-10-06 CERTIFICATE OF DISSOLUTION 2017-10-06
160622000777 2016-06-22 CERTIFICATE OF CHANGE 2016-06-22
051019000340 2005-10-19 CERTIFICATE OF CHANGE 2005-10-19
050624002547 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030516002878 2003-05-16 BIENNIAL STATEMENT 2003-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State