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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M98000001111
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_00262331
State:
ILLINOIS

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

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: 31 Mar 2025

Sources: New York Secretary of State