Search icon

I.M. WOLFSON ASSOCIATES, LTD.

Company Details

Name: I.M. WOLFSON ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1985 (40 years ago)
Entity Number: 979641
ZIP code: 10994
County: Westchester
Place of Formation: New York
Address: 719 WEST NYACK ROAD, SUITE 30, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAN M WOLFSON-KEEGAN Chief Executive Officer 719 WEST NYACK ROAD, SUITE 30, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
FRAN M WOLFSON-KEEGAN DOS Process Agent 719 WEST NYACK ROAD, SUITE 30, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 719 WEST NYACK ROAD, SUITE 30, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 475 TUCKAHOE ROAD / SUITE 205, YONKERS, NY, 10710, 5712, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 719 WEST NYACK ROAD, SUITE 30, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-19 Address 719 WEST NYACK ROAD, SUITE 30, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2024-09-12 2024-09-12 Address 475 TUCKAHOE ROAD / SUITE 205, YONKERS, NY, 10710, 5712, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-19 Address 475 TUCKAHOE ROAD / SUITE 205, YONKERS, NY, 10710, 5712, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2011-04-13 2024-09-12 Address 475 TUCKAHOE ROAD / SUITE 205, YONKERS, NY, 10710, 5712, USA (Type of address: Chief Executive Officer)
2011-04-13 2024-09-12 Address 475 TUCKAHOE ROAD / SUITE 205, YONKERS, NY, 10710, 5712, USA (Type of address: Service of Process)
2005-04-21 2011-04-13 Address 475 TUCKAHOE RD, STE 205, YONKERS, NY, 10710, 5712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319004769 2025-03-19 BIENNIAL STATEMENT 2025-03-19
240912002073 2024-09-12 BIENNIAL STATEMENT 2024-09-12
110413002505 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090302002552 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320002866 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002850 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002441 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010309002494 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990322002190 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970409002585 1997-04-09 BIENNIAL STATEMENT 1997-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State