Search icon

WAYLAND INCORPORATED

Company Details

Name: WAYLAND INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112803
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 512 NORTH MARKET STREET, SUITE 100, LANCASTER, PA, United States, 17603
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WAYLAND INCORPORATED DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHAWN L OBER Chief Executive Officer 512 NORTH MARKET STREET, SUITE 100, LANCASTER, PA, United States, 17603

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7S492
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-11-18
SAM Expiration:
2023-11-15

Contact Information

POC:
MARK HILL
Phone:
+1 610-384-1300
Fax:
+1 718-822-1118

Immediate Level Owner

Vendor Certified:
2022-11-17
CAGE number:
7BN50
Company Name:
ALP INDUSTRIES, INC

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 512 NORTH MARKET STREET, SUITE 100, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2021-02-17 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-17 2023-02-23 Address 512 NORTH MARKET STREET, SUITE 100, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230223001977 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210217060567 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205060058 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-25083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State