WAVEFORM, INC.

Name: | WAVEFORM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1998 (27 years ago) |
Entity Number: | 2247128 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 360 FURMAN ST, APT 619, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR CALDERONE | DOS Process Agent | 360 FURMAN ST, APT 619, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
VICTOR CALDERONE | Chief Executive Officer | 360 FURMAN ST, APT 619, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-26 | 2010-05-06 | Address | 70 WASHINGTON ST PHL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2010-05-06 | Address | 70 WASHINGTON ST PHL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2010-05-06 | Address | 70 WASHINGTON ST PHL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2004-05-03 | 2006-04-26 | Address | 1 MAIN ST 10J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-05-03 | 2006-04-26 | Address | 1 MAIN ST 10J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524002125 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100506003039 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080407002142 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060426002062 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040503002741 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State