WAVERLY PARTNERS INC.

Name: | WAVERLY PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1986 (39 years ago) |
Date of dissolution: | 08 Oct 2014 |
Entity Number: | 1123885 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4 WORLD FINANCIAL CENTER, 23RD FL, NEW YORK, NY, United States, 10080 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD B SALTZMAN | Chief Executive Officer | 4 WFC NT, 26TH FL, NEW YORK, NY, United States, 10080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-17 | 2009-08-26 | Address | 4 WORLD FINANCIAL CENTER, 23RD FL, NEW YORK, NY, 10080, USA (Type of address: Service of Process) |
2002-12-06 | 2006-11-17 | Address | C/O MLPF & S, 95 GREENE ST 7TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2002-12-06 | 2006-11-17 | Address | C/O MLPF & S, 95 GREENE ST 7TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141008000170 | 2014-10-08 | CERTIFICATE OF TERMINATION | 2014-10-08 |
090826000477 | 2009-08-26 | CERTIFICATE OF CHANGE | 2009-08-26 |
061117002297 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State