Search icon

DENHAM, WOLF REAL ESTATE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DENHAM, WOLF REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213470
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 520 EIGHTH AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL WOLF DOS Process Agent 520 EIGHTH AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAUL WOLF Chief Executive Officer 520 EIGHTH AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133985984
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Type End date
10301218930 ASSOCIATE BROKER 2026-05-20
10301222416 ASSOCIATE BROKER 2025-05-07
31WO0871512 CORPORATE BROKER 2026-03-31

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 520 EIGHTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-01-18 Address 520 EIGHTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-12 Address 520 EIGHTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-01-18 Address 520 EIGHTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002912 2024-01-18 BIENNIAL STATEMENT 2024-01-18
231012003590 2023-10-12 BIENNIAL STATEMENT 2022-01-01
150408002007 2015-04-08 BIENNIAL STATEMENT 2014-01-01
000217002101 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980102000203 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State