Name: | WOLFF'S BIERGARTEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2008 (17 years ago) |
Entity Number: | 3706942 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 895 BROADWAY, ALBANY, NY, United States, 12207 |
Principal Address: | WOLFFS BIERGARTEN INC, 34 LEARNED STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLFF'S BIERGARTEN, INC. | DOS Process Agent | 895 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW BAUMGARTNER | Chief Executive Officer | 2 KING STREET, TROY, NY, United States, 12180 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-01-07 | 2021-04-27 | Address | 34 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2016-11-18 | 2020-01-07 | Address | 82 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
2010-08-31 | 2020-01-07 | Address | 34 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2016-11-18 | Address | 82 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
2010-08-31 | 2020-01-07 | Address | 82 DOVE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060381 | 2021-04-27 | BIENNIAL STATEMENT | 2020-08-01 |
200107060939 | 2020-01-07 | BIENNIAL STATEMENT | 2018-08-01 |
161118006033 | 2016-11-18 | BIENNIAL STATEMENT | 2016-08-01 |
160930000134 | 2016-09-30 | CERTIFICATE OF AMENDMENT | 2016-09-30 |
141030006253 | 2014-10-30 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State