FIBERWAVE CORPORATION

Name: | FIBERWAVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1994 (31 years ago) |
Entity Number: | 1857727 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN V ROMEO | Chief Executive Officer | 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
FIBERWAVE CORPORATION | DOS Process Agent | 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-28 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2008-10-08 | 2020-10-05 | Address | 140 58TH ST BLDG B-6E, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2000-09-26 | 2008-10-08 | Address | 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2000-09-26 | 2008-10-08 | Address | 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1998-10-26 | 2008-10-08 | Address | 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061967 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
141015006450 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121016002304 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101008002492 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081008002751 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State