Search icon

WILLIAMS LEA INC.

Company Details

Entity Name: WILLIAMS LEA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Oct 1998 (26 years ago)
Date of dissolution: 27 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: F98000005922
FEI/EIN Number 13-3160717
Address: 620 Eighth Avenue, 10th Floor, New York, NY, 10018, US
Mail Address: 1030 MAIN ST, WHEELING, WV, 26003
Place of Formation: DELAWARE

Treasurer

Name Role Address
O'Brien Daniel Treasurer 620 Eighth Avenue, New York, NY, 10018

Secretary

Name Role Address
Hart Clare Secretary 620 Eighth Avenue, New York, NY, 10018

Chief Financial Officer

Name Role Address
O'Brien Daniel Chief Financial Officer 620 Eighth Avenue, New York, NY, 10018

Chief Executive Officer

Name Role Address
Hart Clare Chief Executive Officer 620 Eighth Avenue, New York, NY, 10018

Director

Name Role Address
O'Brien Daniel Director 620 Eighth Avenue, New York, NY, 10018
Hart Clare Director 620 Eighth Avenue, New York, NY, 10018

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-07-27 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2022-07-27 No data No data
CHANGE OF MAILING ADDRESS 2022-07-27 620 Eighth Avenue, 10th Floor, New York, NY 10018 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 620 Eighth Avenue, 10th Floor, New York, NY 10018 No data
NAME CHANGE AMENDMENT 2005-04-28 WILLIAMS LEA INC. No data
NAME CHANGE AMENDMENT 2001-10-25 BOWNE BUSINESS SOLUTIONS, INC. No data
REINSTATEMENT 2001-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
WITHDRAWAL 2022-07-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-31
Reg. Agent Change 2015-09-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State