Search icon

WAITS OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAITS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (31 years ago)
Entity Number: 1864458
ZIP code: 12569
County: New York
Place of Formation: New York
Address: 634 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569
Principal Address: JAMES WAITS, 634 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAITS OF N.Y., INC. DOS Process Agent 634 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
JAMES WAITS Chief Executive Officer WAITS OF N.Y., INC., 634 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2016-11-22 2021-01-05 Address WAITS OF N.Y., INC., 128 W. 13 ST., APT. 15, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-11-22 2021-01-05 Address 128 W. 13 ST., APT. 15, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-02 2016-11-22 Address JAMES WAITS, 23 8TH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-11-02 2016-11-22 Address HOUSE OF CARDS & CURIOSITIES, 23 8TH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-11-02 Address 23 EIGHTH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210105062580 2021-01-05 BIENNIAL STATEMENT 2020-11-01
181127006257 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161122006112 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141113006863 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130115002069 2013-01-15 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State