Name: | DE WOLFF CAPITAL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1482951 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 15 EAST 82ND STREET, NEW YORK, NY, United States, 10028 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
J. PETER A. DE WOLFF | Chief Executive Officer | 15 EAST 82ND STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1997-04-08 | Address | 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
1990-10-19 | 1992-12-01 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572297 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
970408000943 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
931020002429 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921201002559 | 1992-12-01 | BIENNIAL STATEMENT | 1992-10-01 |
901019000433 | 1990-10-19 | APPLICATION OF AUTHORITY | 1990-10-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State