Search icon

WOOLF PICTURES INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WOOLF PICTURES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346049
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 WEST 74TH STREET #2E, NEW YORK, NY, United States, 10023
Principal Address: 777 BRICKELL AVE., #500-94366, MIAMI, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW WOOLF DOS Process Agent 150 WEST 74TH STREET #2E, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MATTHEW WOOLF Chief Executive Officer 777 BRICKELL AVE., #500-94366, MIAMI, FL, United States, 33131

Links between entities

Type:
Headquarter of
Company Number:
1249589
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 777 BRICKELL AVE., #500-94366, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 39 EDGEWATER DRIVE, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address 777 BRICKELL AVE., #500-94366, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address 39 EDGEWATER DRIVE, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2022-11-04 2025-01-13 Address 777 BRICKELL AVE., #500-94366, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113002250 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230113004256 2023-01-13 BIENNIAL STATEMENT 2023-01-01
221104000599 2022-10-26 AMENDMENT TO BIENNIAL STATEMENT 2022-10-26
210111061122 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061780 2019-01-02 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State