Name: | WOLFF ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 168633 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 96 COLLEGE AVE., ROCHESTER, NY, United States, 14607 |
Principal Address: | 500 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND C. DELMONTE | Chief Executive Officer | 500 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 COLLEGE AVE., ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 2001-11-21 | Address | 500 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1990-07-06 | 1993-12-14 | Address | 500 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1985-11-21 | 1990-07-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1983-09-21 | 1990-07-06 | Address | 250 EAST AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1979-04-09 | 1983-09-21 | Name | WOLFF ASSOCIATES/ROCHESTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114430 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011121000418 | 2001-11-21 | CERTIFICATE OF MERGER | 2001-11-21 |
931214002637 | 1993-12-14 | BIENNIAL STATEMENT | 1993-11-01 |
921204002167 | 1992-12-04 | BIENNIAL STATEMENT | 1992-11-01 |
C179859-2 | 1991-08-09 | ASSUMED NAME CORP INITIAL FILING | 1991-08-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State