Name: | LEMLE & WOLFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1964 (61 years ago) |
Entity Number: | 172412 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ZITOLO | Chief Executive Officer | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Number | Type | End date |
---|---|---|
31ZI0930492 | CORPORATE BROKER | 2024-10-02 |
109935366 | REAL ESTATE PRINCIPAL OFFICE | No data |
40AN0998338 | REAL ESTATE SALESPERSON | 2026-04-19 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-11 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-07 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002521 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230228000980 | 2023-02-28 | BIENNIAL STATEMENT | 2022-01-01 |
210114060339 | 2021-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
190513060252 | 2019-05-13 | BIENNIAL STATEMENT | 2018-01-01 |
161121006106 | 2016-11-21 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State