Search icon

WOLFORD BOUTIQUES, LLC

Headquarter

Company Details

Name: WOLFORD BOUTIQUES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 1998 (27 years ago)
Date of dissolution: 28 Apr 2017
Entity Number: 2273252
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 SEVENTH AVE, SUITE 1702, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of WOLFORD BOUTIQUES, LLC, FLORIDA M98000001111 FLORIDA
Headquarter of WOLFORD BOUTIQUES, LLC, ILLINOIS LLC_00262331 ILLINOIS

DOS Process Agent

Name Role Address
WOLFORD BOUTIQUES, LLC DOS Process Agent 330 SEVENTH AVE, SUITE 1702, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-06-24 2015-11-05 Address 11 EAST 26TH STREET, SUITE 1301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-08-04 2010-06-24 Address 11 EAST 26TH ST, STE 1301, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-06-25 2009-08-04 Address ATTN: HENRY WELT, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170428000225 2017-04-28 CERTIFICATE OF MERGER 2017-04-28
170330006177 2017-03-30 BIENNIAL STATEMENT 2016-06-01
151105006519 2015-11-05 BIENNIAL STATEMENT 2014-06-01
120607006502 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100624002496 2010-06-24 BIENNIAL STATEMENT 2010-06-01
090804002445 2009-08-04 BIENNIAL STATEMENT 2008-06-01
060811002310 2006-08-11 BIENNIAL STATEMENT 2006-06-01
991117000570 1999-11-17 CERTIFICATE OF CORRECTION 1999-11-17
980717000543 1998-07-17 CERTIFICATE OF AMENDMENT 1998-07-17
980625000503 1998-06-25 ARTICLES OF ORGANIZATION 1998-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data 997 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 619 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 997 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 124 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 122 GREENE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 619 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 997 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-20 No data 124 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-07 No data 997 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626002 OL VIO CREDITED 2023-04-05 100 OL - Other Violation
2278895 CL VIO CREDITED 2016-02-17 175 CL - Consumer Law Violation
2092512 CL VIO CREDITED 2015-05-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-05-20 No data REFUND POLICY NOT POSTED 1 No data No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State