D.P. WOLFF, INC.
Headquarter
Name: | D.P. WOLFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739680 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 143 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Address: | 143 BEDFORD ROAD, KATONAH, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.P. WOLFF, INC. | DOS Process Agent | 143 BEDFORD ROAD, KATONAH, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
JOHN DIMICELI | Chief Executive Officer | 143 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 2 WESTCHESTER PLAZA SUITE 160, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 143 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 143 BEDFORD ROAD, KATONAH, NY, 10532, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-07-01 | Address | 143 BEDFORD ROAD, KATONAH, NY, 10532, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 143 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701038602 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230707001365 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
220420002218 | 2022-04-20 | BIENNIAL STATEMENT | 2021-07-01 |
180809002007 | 2018-08-09 | BIENNIAL STATEMENT | 2017-07-01 |
090709002344 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State