Search icon

WILLIAM WOLF FEATURES, INC.

Company Details

Name: WILLIAM WOLF FEATURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1986 (39 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1127143
ZIP code: 10023
County: New York
Place of Formation: New York
Address: WILLIAM WOLF, 155 WEST 68TH STREET / 30A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM WOLF, 155 WEST 68TH STREET / 30A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
WILLIAM WOLF Chief Executive Officer 155 WEST 68TH STREET / 30A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2010-11-04 2021-11-05 Address 155 WEST 68TH STREET / 30A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-11-04 2021-11-05 Address WILLIAM WOLF, 155 WEST 68TH STREET / 30A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-11-01 2010-11-04 Address WILLIAM WOLF, 155 WEST 68TH STREET 30A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-11-01 2010-11-04 Address WILLIAM WOLF, 155 WEST 68TH STREET 30A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-11-25 1993-11-01 Address THE CORPORATION, 155 WEST 68TH STREET 30A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211105002384 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
181113007363 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161118006014 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141110007326 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121115002233 2012-11-15 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State