WOLFFPACK, INC.

Name: | WOLFFPACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1988 (36 years ago) |
Entity Number: | 1315337 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | DANIEL N HARTWIG, 3392 Buffalo Rd, Rochester, NY, United States, 14624 |
Principal Address: | 3392 Buffalo Rd, Rochester, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL N. HARTWIG | Chief Executive Officer | 3392 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
WOLFFPACK, INC. | DOS Process Agent | DANIEL N HARTWIG, 3392 Buffalo Rd, Rochester, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-16 | 2021-03-26 | Address | DANIEL N HARTWIG, 24 OSAGE TRAIL, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2009-01-29 | 2015-01-26 | Address | 4418 CHAMPLIN RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2015-01-26 | Address | 4418 CHAMPLIN RD, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2009-01-29 | Address | 3237 FINGAR RD, BLUFF POINT, NY, 14478, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2020-07-16 | Address | DIANE M HILLMAN, 675 OGDEN-PARMA TOWN LINE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109000264 | 2023-01-09 | BIENNIAL STATEMENT | 2022-12-01 |
210326060147 | 2021-03-26 | BIENNIAL STATEMENT | 2020-12-01 |
200716000209 | 2020-07-16 | CERTIFICATE OF CHANGE | 2020-07-16 |
181217006939 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161207006980 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State