Search icon

WOLF TOOL & EQUIPMENT LEASING CORP.

Company Details

Name: WOLF TOOL & EQUIPMENT LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1997 (28 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 2102924
ZIP code: 11101
County: New York
Place of Formation: New York
Principal Address: 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101
Address: C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALP BAYSAL Chief Executive Officer 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2010-12-02 2011-01-10 Address C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-01-31 2010-12-02 Address 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-01-15 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-01-15 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-01-15 2007-01-31 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230000517 2013-12-30 CERTIFICATE OF MERGER 2013-12-31
130123002251 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110224002033 2011-02-24 BIENNIAL STATEMENT 2011-01-01
110110000192 2011-01-10 CERTIFICATE OF CHANGE 2011-01-10
101202002581 2010-12-02 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-20
Type:
Complaint
Address:
4301 BOSTON POST RD, BRONX, NY, 10454
Safety Health:
Health
Scope:
Partial

Date of last update: 01 Apr 2025

Sources: New York Secretary of State