Search icon

R & H WOOLF, INC.

Company Details

Name: R & H WOOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1997 (28 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 2099062
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: BOB'S ARMY AND NAVY, 159 MAIN STREET, OSSINING, NY, United States, 10562
Principal Address: 159 MAIN ST., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA WOOLF Chief Executive Officer 159 MAIN ST., OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
R & H WOOLF, INC. DOS Process Agent BOB'S ARMY AND NAVY, 159 MAIN STREET, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 159 MAIN ST., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2019-01-04 2024-06-21 Address BOB'S ARMY AND NAVY, 159 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1999-03-05 2024-06-21 Address 159 MAIN ST., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-01-06 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-06 2019-01-04 Address 159 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621001879 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
220209000862 2022-02-09 BIENNIAL STATEMENT 2022-02-09
190104060142 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006168 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150121006662 2015-01-21 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14337.00
Total Face Value Of Loan:
14337.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State