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