Search icon

STV/WAI, INC.

Company Details

Name: STV/WAI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1987 (37 years ago)
Entity Number: 1218501
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Principal Address: 225 Park Ave S, New York, NY, United States, 10003
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES KOHLER Chief Executive Officer 225 PARK AVE S, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 225 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-11-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-18 2023-11-01 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-11-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-18 2023-04-18 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-11-01 Address 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-04-18 Address 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034672 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230418003823 2023-04-18 CERTIFICATE OF CHANGE BY ENTITY 2023-04-18
211101001886 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191204002010 2019-12-04 BIENNIAL STATEMENT 2019-11-01
180508000201 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
B568155-4 1987-11-17 APPLICATION OF AUTHORITY 1987-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State