Name: | DEWOLF CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Branch of: | DEWOLF CHEMICAL, INC., Rhode Island (Company Number 000902229) |
Entity Number: | 4144253 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Rhode Island |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 JEFFERSON BLVD SUITE 206, WARWICK, RI, United States, 02888 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HENRY DEWOLF | Chief Executive Officer | 300 JEFFERSON BLVD, WARWICK, RI, United States, 02888 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-21 | 2012-06-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218904 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
130923006386 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
120625000930 | 2012-06-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-25 |
110921000195 | 2011-09-21 | APPLICATION OF AUTHORITY | 2011-09-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State