Search icon

F.N. WOLF & CO., INC.

Headquarter

Company Details

Name: F.N. WOLF & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1982 (43 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 776498
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of F.N. WOLF & CO., INC., FLORIDA P19825 FLORIDA

DOS Process Agent

Name Role Address
BACHNER TALLY & MANTELL DOS Process Agent 850 THIRD AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1376422 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C121800-3 1990-03-23 CERTIFICATE OF AMENDMENT 1990-03-23
C120661-3 1990-03-20 CERTIFICATE OF AMENDMENT 1990-03-20
A877992-4 1982-06-16 CERTIFICATE OF INCORPORATION 1982-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702059 Bankruptcy Appeals Rule 28 USC 158 1997-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-24
Termination Date 1997-03-31
Section 0158

Parties

Name F.N. WOLF & CO., INC.
Role Plaintiff
Name SALOMON GREEN
Role Defendant
9300379 Securities, Commodities, Exchange 1993-01-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-21
Termination Date 1997-04-08
Date Issue Joined 1993-03-26
Pretrial Conference Date 1993-07-23
Section 0077

Parties

Name SEC,
Role Plaintiff
Name F.N. WOLF & CO., INC.
Role Defendant
9305686 Other Contract Actions 1993-08-13 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-13
Termination Date 1994-03-04
Date Issue Joined 1993-10-19
Section 1441

Parties

Name F.N. WOLF & CO., INC.
Role Plaintiff
Name CLEMENTS
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State