Name: | J & H WOLFF CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1998 (27 years ago) |
Date of dissolution: | 28 Aug 2009 |
Entity Number: | 2255949 |
ZIP code: | 12719 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 79 MAIL ROAD, BARRYVILLE, NY, United States, 12719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 MAIL ROAD, BARRYVILLE, NY, United States, 12719 |
Name | Role | Address |
---|---|---|
JAY WOLFF | Chief Executive Officer | 817 ALEC COUNT, NOLENSVILLE, IN, United States, 37135 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2006-05-11 | Address | 79 MAIL ROAD, BARRYVILLE, NY, 12719, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2000-05-15 | Address | P.O. BOX 136, ELDRED, NY, 12732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090828000419 | 2009-08-28 | CERTIFICATE OF DISSOLUTION | 2009-08-28 |
060511003441 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040528002379 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020509002610 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000515002933 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980504000708 | 1998-05-04 | CERTIFICATE OF INCORPORATION | 1998-05-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State