ILANA WOLF INC.

Name: | ILANA WOLF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2189537 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY #600, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 BROADWAY #600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALFRED SCHATZBERG | Chief Executive Officer | 1400 BROADWAY #600, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2011-12-08 | Address | 1400 BROADWAY #812, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-11-24 | 2011-12-08 | Address | 1400 BROADWAY #812, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2011-12-08 | Address | 1400 BROADWAY #812, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-12-05 | 2009-11-24 | Address | 141 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-10-01 | 2009-11-24 | Address | 141 W. 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144111 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111208002417 | 2011-12-08 | BIENNIAL STATEMENT | 2011-10-01 |
110824000341 | 2011-08-24 | ANNULMENT OF DISSOLUTION | 2011-08-24 |
DP-1936750 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091124002537 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State