- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Williams-Sonoma Stores, Inc.
Active San Francisco, CA
(312)587-8080
Williams-Sonoma Stores, Inc. Overview
Williams-Sonoma Stores, Inc. filed as a Articles of Incorporation in the State of California on Thursday, October 11, 1984 and is approximately forty years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Williams-Sonoma Stores, Inc.
Network Visualizer
Advertisements
Key People
Who own Williams-Sonoma Stores, Inc.
Name | |
---|---|
David King 5 |
Secretary
NonSec
|
Jeff Howie 2 |
Director
Treasurer
|
Blake Davis 5 |
Assistant Secretary
NonSec
Treasurer
Secretary
|
Bud Cope |
Srvp Real Estate
|
Patrick J. Connolly 21 |
President
CEO
Director
|
Patrcik J. Connolly |
President
|
Sharon McCollam 11 |
CFO
Treasurer
Director
Executive Vp
|
James M. Krause 3 |
Treasurer
Director
Secretary
Assistant Secretary
|
Seth Jaffe 5 |
Secretary
|
Howard W. Lester 5 |
Director
|
Charles K. Birkett 4 |
Secretary
Assistant Sec.
|
W. H. Lester 2 |
Director
|
Charles K. Burkett |
Secretary
|
King R. David |
Secretary
|
Art Tropp 2 |
Vice President
Real Estate
Senior Vic
Senior Vice Presiden
Svp
|
Art Troppe |
Senior Vice-Presiden
|
Showing 8 records out of 16
Known Addresses for Williams-Sonoma Stores, Inc.
900 N Michigan Ave
Chicago, IL 60611
2 Embarcadero Ctr
San Francisco, CA 94111
6000 Glades Rd
Boca Raton, FL 33431
3250 Van Ness Ave
San Francisco, CA 94109
3251 20th Ave
San Francisco, CA 94132
974 Grapevine Ct
Central Valley, NY 10917
PO Box 7254
San Francisco, CA 94120
1550 N Fremont St
Chicago, IL 60642
Corporate Filings for Williams-Sonoma Stores, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P09015 |
Date Filed: | Friday, February 7, 1986 |
Registered Agent | The Prentice Hall Corp Systems Inc |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12202406 |
Date Filed: | Monday, July 13, 1998 |
Registered Agent | The Prentice-Hall Corporation Syste |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01182673 |
Date Filed: | Thursday, October 11, 1984 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C4003-1994 |
Date Filed: | Tuesday, March 15, 1994 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2301852 |
Date Filed: | Tuesday, September 29, 1998 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/15/1994 | Foreign Qualification | ||
3/15/1994 | Initial List | ||
3/31/1995 | Reinstatement | REINSTATED - REVOKED 2/1/95 TCH | |
4/4/1996 | Annual List | ||
5/18/1997 | Annual List | ||
3/6/1998 | Annual List | ||
7/13/1998 | Application For Certificate Of Authority | ||
9/29/1998 | Name History/Actual | Williams-Sonoma Stores, Inc. | |
3/4/1999 | Annual List | ||
2/2/2000 | Assumed Name Certificate | ||
2/2/2000 | Assumed Name Certificate | ||
2/2/2000 | Certificate of Assumed Business Name | ||
2/2/2000 | Certificate of Assumed Business Name | ||
3/16/2000 | Annual List | ||
3/20/2001 | Annual List | ||
3/4/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/19/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
2/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/19/2007 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
12/31/2007 | Public Information Report (PIR) | ||
1/22/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
5/12/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/13/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/17/2011 | Annual List | ||
6/9/2011 | Certificate of Assumed Business Name | ||
6/9/2011 | Certificate of Assumed Business Name | ||
6/9/2011 | Certificate of Assumed Business Name | ||
6/9/2011 | Certificate of Assumed Business Name | ||
1/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/26/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/16/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/10/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/15/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/15/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
5/27/2021 | Certificate of Assumed Business Name | ||
5/27/2021 | Certificate of Assumed Business Name | ||
5/27/2021 | Certificate of Assumed Business Name | ||
5/27/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Williams-Sonoma Stores, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Williams-Sonoma Stores, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
900 N Michigan Ave Chicago, IL 60611
2 Embarcadero Ctr San Francisco, CA 94111
6000 Glades Rd Boca Raton, FL 33431
3250 Van Ness Ave San Francisco, CA 94109
3251 20th Ave San Francisco, CA 94132
974 Grapevine Ct Central Valley, NY 10917
PO Box 7254 San Francisco, CA 94120
1550 N Fremont St Chicago, IL 60642
These addresses are known to be associated with Williams-Sonoma Stores, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records