Name: | SNOW WOLF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2000 (25 years ago) |
Entity Number: | 2571889 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 217 centre street suite 112, NEW YORK, NY, United States, 10013 |
Principal Address: | C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 centre street suite 112, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JAMES JARMUSCH | Chief Executive Officer | C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-11-01 | Address | C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | C/O PEYSER & ALEXANDER MGMT, 500 FIFTH AVENUE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033951 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
241018001792 | 2024-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-07 |
230606005244 | 2023-06-06 | BIENNIAL STATEMENT | 2022-11-01 |
141113006783 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
130109002570 | 2013-01-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State