Search icon

JAY MICHAEL WOLF INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAY MICHAEL WOLF INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1991 (34 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 1556471
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 175 WEST 12TH ST, NEW YORK, NY, United States, 10011
Address: 175 WEST 12TH ST, APT 9F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY WOLF Chief Executive Officer 30 IRVING PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JAY WOLF DOS Process Agent 175 WEST 12TH ST, APT 9F, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F02000002843
State:
FLORIDA

History

Start date End date Type Value
1997-06-09 2003-06-18 Address 175 WEST 12TH ST APT 9F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-06-09 2003-06-18 Address 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1997-06-09 2007-06-07 Address 380 LEXINGTON AVE, ROOM 205, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1993-01-05 1997-06-09 Address 175 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-06-09 Address 100 WEST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080826000142 2008-08-26 CERTIFICATE OF DISSOLUTION 2008-08-26
070607002085 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002352 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030618002314 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010605002958 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State