WADE ASSOCIATES, INC.

Name: | WADE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1964 (61 years ago) |
Entity Number: | 174990 |
ZIP code: | 11798 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 Main Avenue, Wheatley Heights, NY, United States, 11798 |
Principal Address: | 201 Main Avenue, WHEATLEY HEIGHTS, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WADE ASSOCIATES INC | DOS Process Agent | 201 Main Avenue, Wheatley Heights, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
GUS WADE JR | Chief Executive Officer | 201 MAIN AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
825 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 201 MAIN AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 201 MAIN AVENUE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-13 | 2024-03-05 | Address | 201 MAIN AVENUE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
2004-03-04 | 2024-03-05 | Address | 201 MAIN AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001200 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220128000608 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
140509002297 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120622002620 | 2012-06-22 | BIENNIAL STATEMENT | 2012-03-01 |
20120516066 | 2012-05-16 | ASSUMED NAME CORP INITIAL FILING | 2012-05-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State