Search icon

WOLFOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOLFOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2016 (9 years ago)
Entity Number: 5029974
ZIP code: 12207
County: Monroe
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 521 CENTRE STREET, SOUTH ORANGE, NJ, United States, 07079

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL WOLF Chief Executive Officer 521 CENTRE STREET, SOUTH ORANGE, NJ, United States, 07079

Form 5500 Series

Employer Identification Number (EIN):
463877659
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 521 CENTRE STREET, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-10-01 Address 521 CENTRE STREET, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 521 CENTRE STREET, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-29 2024-10-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001040831 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231129017446 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
230131003270 2023-01-31 BIENNIAL STATEMENT 2022-10-01
210602002012 2021-06-02 AMENDMENT TO BIENNIAL STATEMENT 2020-10-01
210602000629 2021-06-02 CERTIFICATE OF AMENDMENT 2021-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State