WOLF RESTORATIONS, INC.

Name: | WOLF RESTORATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2934704 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 LAKE DRIVE, HEWLETT, NY, United States, 11557 |
Principal Address: | 1492 KEW AVE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 LAKE DRIVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
MARC HYMAN | Chief Executive Officer | 1492 KEW AVE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-01 | 2009-07-06 | Address | 101 LAKE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2009-07-06 | Address | 101 LAKE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2003-07-25 | 2005-09-01 | Address | 101 LAKE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148785 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110803002817 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090706002683 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070717002550 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050901002632 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State