Search icon

WOLFE HOLDCO, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WOLFE HOLDCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843686
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 757 THIRD AVENUE, 6th FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
WOLFE HOLDCO, LLC DOS Process Agent 757 THIRD AVENUE, 6th FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
M18000009801
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1238013
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_06607608
State:
ILLINOIS
ILLINOIS profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001800194
Phone:
6468450700

Latest Filings

Form type:
D
File number:
021-358350
Filing date:
2020-01-17
File:

Legal Entity Identifier

LEI Number:
254900H48TP0O3XD3Y87

Registration Details:

Initial Registration Date:
2017-12-12
Next Renewal Date:
2018-12-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2009-08-11 2023-08-17 Address ATTN: EDWARD M. WOLFE, 420 LEXINGTON AVENUE, STE. 648, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000503 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210823002556 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190802060794 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170809006018 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150804006016 2015-08-04 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3710000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State