Name: | ROBERT WOLFF AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1976 (49 years ago) |
Date of dissolution: | 21 Feb 2017 |
Entity Number: | 415403 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 3064 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3064 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
ROBERT WOLFF | Chief Executive Officer | 3064 SOUTH PARK AVE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1996-11-26 | Address | 3343 HARLEM RD., SUITE 14, CHEEKTOWAGA, NY, 14225, 2040, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1996-11-26 | Address | 3343 HARLEM RD., SUITE 14, CHEEKTOWAGA, NY, 14225, 2040, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1996-11-26 | Address | 3343 HARLEM RD, SUITE 14, CHEEKTOWAGA, NY, 14225, 2040, USA (Type of address: Service of Process) |
1976-11-17 | 1992-11-09 | Address | 3343 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170808033 | 2017-08-08 | ASSUMED NAME CORP INITIAL FILING | 2017-08-08 |
170221000389 | 2017-02-21 | CERTIFICATE OF DISSOLUTION | 2017-02-21 |
161121006274 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
121115006227 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101119002532 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State