Search icon

WAVETRUE, INC.

Company Details

Name: WAVETRUE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (30 years ago)
Entity Number: 1977758
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210
Principal Address: 174 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RONALD FLOIT Chief Executive Officer 421 SOMONAUK ST, SYCAMORE, IL, United States, 60178

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DELANEY CORPORATE SERVICES LTD DOS Process Agent 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2015-03-03 2016-11-21 Address 174 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-11-09 2016-11-21 Address 1077 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1999-10-01 2015-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2015-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-15 2001-11-09 Address 1077 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161121002022 2016-11-21 BIENNIAL STATEMENT 2015-11-01
150303000103 2015-03-03 CERTIFICATE OF AMENDMENT 2015-03-03
011109002039 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991213002252 1999-12-13 BIENNIAL STATEMENT 1999-11-01
991001000817 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01

Court Cases

Court Case Summary

Filing Date:
2016-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEWEES
Party Role:
Plaintiff
Party Name:
WAVETRUE, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State