Search icon

WOLKO REALTY, INC.

Company Details

Name: WOLKO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1985 (40 years ago)
Date of dissolution: 22 Mar 2011
Entity Number: 965748
ZIP code: 07105
County: Bronx
Place of Formation: New York
Address: C/O STRYKER, TAMS & DILL, LLP, 2 PENN PLAZA EAST, NEWARK, NJ, United States, 07105
Principal Address: C/O STRYKER, TAMS & DILL, LLP, 2 PENN PLAZA EAST, NEWARKK, NY, United States, 07105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. RIZZO, ESQ. DOS Process Agent C/O STRYKER, TAMS & DILL, LLP, 2 PENN PLAZA EAST, NEWARK, NJ, United States, 07105

Chief Executive Officer

Name Role Address
DONALD L. WOLKO Chief Executive Officer C/O STRYKER, TAMS & DILL, LLP, 2 PENN PLAZA EAST, NEWARK, NJ, United States, 07105

History

Start date End date Type Value
2002-12-31 2005-02-25 Address 931 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2002-12-31 2005-02-25 Address 931 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2002-12-31 2005-02-25 Address 931 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1994-03-21 2002-12-31 Address 931 MORRIS PARK AVENUE, BRONX, NY, 10426, USA (Type of address: Service of Process)
1993-02-23 2002-12-31 Address 931 MORRIS PARK AVE, BRONX, NY, 10426, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110322000206 2011-03-22 CERTIFICATE OF DISSOLUTION 2011-03-22
090113002756 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070124002160 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050225002360 2005-02-25 BIENNIAL STATEMENT 2005-01-01
021231002469 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State