Name: | WOLFF'S MAPLE BREEZE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1975 (50 years ago) |
Entity Number: | 380552 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 360 CAUTERSKILL RD., CATSKILL, NY, United States, 12414 |
Principal Address: | 383 BETHEL RIDGE RD., CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 CAUTERSKILL RD., CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
ELLEN MANSEY | Chief Executive Officer | 383 BETHEL RIDGE RD., CATSKILL, NY, United States, 12414 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0344-23-241974 | Alcohol sale | 2024-06-20 | 2024-06-20 | 2024-10-31 | 360 CAUTERSKILL ROAD, CATSKILL, New York, 12414 | Summer Hotel Liquor |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-27 | 1997-10-22 | Address | 360 CAUTERSKILL ROAD, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1997-10-22 | Address | 360 CAUTERSKILL ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
1992-11-04 | 1997-10-22 | Address | 360 CAUTERSKILL RD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1993-10-27 | Address | 360 CAUTERSKILL RD, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-10-27 | Address | 360 CAUTERSKILL RD, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111202066 | 2011-12-02 | ASSUMED NAME LLC INITIAL FILING | 2011-12-02 |
111019002406 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091022002503 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071002002506 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051121002844 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State