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