Name: | GENE WOLFE & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1960 (64 years ago) |
Date of dissolution: | 14 Oct 1997 |
Entity Number: | 133742 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | 205 PELHAMDALE AVE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE E WOLFE | Chief Executive Officer | 205 PELHAMDALE AVE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 PELHAMDALE AVE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1960-12-12 | 1995-06-13 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971014000034 | 1997-10-14 | CERTIFICATE OF DISSOLUTION | 1997-10-14 |
961217002894 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950613002263 | 1995-06-13 | BIENNIAL STATEMENT | 1993-12-01 |
B550676-2 | 1987-10-01 | ASSUMED NAME CORP INITIAL FILING | 1987-10-01 |
394612 | 1963-08-22 | CERTIFICATE OF AMENDMENT | 1963-08-22 |
244762 | 1960-12-12 | CERTIFICATE OF INCORPORATION | 1960-12-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State