Search icon

WOLFF MGT INC.

Company Details

Name: WOLFF MGT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1998 (27 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 2215572
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: JEFFREY M. SCHWARTZ ESQ, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 223 W. 21ST ST., #2N, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP DOS Process Agent ATTN: JEFFREY M. SCHWARTZ ESQ, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANTHONY WOLFF Chief Executive Officer 223 W. 21ST ST., #2N, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-04-03 2022-02-07 Address 223 W. 21ST ST., #2N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-02-08 2012-04-03 Address 223 W. 21ST ST., 2N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-02-08 2012-04-03 Address 223 W. 21ST ST., 2N, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-01-08 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-08 2022-02-07 Address ATTN: JEFFREY M. SCHWARTZ ESQ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207000231 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
140207002024 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120403002579 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100122002067 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080115002053 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060203003090 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040108002815 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011220002249 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000208002196 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980108000075 1998-01-08 CERTIFICATE OF INCORPORATION 1998-01-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State