STEPHEN WOLFF, INC.

Name: | STEPHEN WOLFF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2003 (22 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 2969568 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 200 Park Avenue, Suite 3202, NEW YORK, NY, United States, 10166 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL N GOLDMAN | Chief Executive Officer | 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 340 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 340 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-12-20 | Address | 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001068 | 2024-12-19 | CERTIFICATE OF TERMINATION | 2024-12-19 |
231027001209 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
211019002268 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191001060981 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-38023 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State