Name: | 195 WOLF,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1984 (41 years ago) |
Date of dissolution: | 08 Jun 2017 |
Entity Number: | 894172 |
ZIP code: | 12866 |
County: | Albany |
Place of Formation: | New York |
Address: | 60 RAILROAD PL, STE 300, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 195 WOLF ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAITH A TAKES | Chief Executive Officer | 1 PARK PL, 3RD FL, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O HODGSON RUSS | DOS Process Agent | 60 RAILROAD PL, STE 300, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-17 | 2014-03-31 | Address | 99 WASHINGTON AVENUE, SUITE 2020, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-03-02 | 2014-03-31 | Address | 1 MARCUS BLVD #205, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2008-02-28 | 2014-01-17 | Address | 1 MARCUS BOULEVARD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-02-01 | 2008-02-28 | Address | 3 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1995-06-22 | 2010-03-02 | Address | 895 NORTHUMBERLAND DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170608000531 | 2017-06-08 | CERTIFICATE OF DISSOLUTION | 2017-06-08 |
140331002378 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
140117000371 | 2014-01-17 | CERTIFICATE OF AMENDMENT | 2014-01-17 |
120327002123 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100302002108 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State