WEAR WOLF GROUP LTD.

Name: | WEAR WOLF GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1980 (45 years ago) |
Date of dissolution: | 16 Aug 2012 |
Entity Number: | 606430 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1674 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK H WOLF | DOS Process Agent | 1674 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FRANK WOLF | Chief Executive Officer | 1674 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 2006-02-24 | Address | 1674 BROADWAY, NEW YORK, NY, 10019, 5845, USA (Type of address: Service of Process) |
1980-02-25 | 1993-01-20 | Address | SUITE 19C, 400 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1980-02-25 | 2006-02-24 | Address | SUITE 19C, 400 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1980-01-31 | 1993-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-31 | 1980-02-25 | Address | 34 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816000499 | 2012-08-16 | CERTIFICATE OF DISSOLUTION | 2012-08-16 |
060224002636 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
020208002141 | 2002-02-08 | BIENNIAL STATEMENT | 2002-01-01 |
980331002415 | 1998-03-31 | BIENNIAL STATEMENT | 1998-01-01 |
940119002098 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State