Name: | ALDEN H. WOLFE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 May 2001 (24 years ago) |
Entity Number: | 2642845 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20 Squadron Boulevard, Suite 330, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDEN H WOLFE | Chief Executive Officer | 20 SQUADRON BOULEVARD, SUITE 330, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 Squadron Boulevard, Suite 330, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 20 SQUADRON BOULEVARD, SUITE 330, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2023-05-25 | Address | 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2003-05-07 | 2023-05-25 | Address | 151 S MAIN ST, STE 110, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2001-05-24 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-24 | 2003-05-07 | Address | 421 PAWNEE COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525001269 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
211013001766 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
190513060356 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170515006217 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
150511006084 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130604006208 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110706002217 | 2011-07-06 | BIENNIAL STATEMENT | 2011-05-01 |
090526002137 | 2009-05-26 | BIENNIAL STATEMENT | 2009-05-01 |
070508002801 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050622002032 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6931407209 | 2020-04-28 | 0202 | PPP | 151 South Main Street Suite 110, New City, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1438998603 | 2021-03-13 | 0202 | PPS | 151 S Main St Ste 110, New City, NY, 10956-3544 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State