Name: | WAIMAZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1998 (27 years ago) |
Entity Number: | 2257273 |
ZIP code: | 10050 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 30 SOUNDVIEW LANE, Port Washington, NY, United States, 10050 |
Address: | 30 Soundview Lane, Port Washington, NY, United States, 10050 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WAIMAZ | DOS Process Agent | 30 Soundview Lane, Port Washington, NY, United States, 10050 |
Name | Role | Address |
---|---|---|
JACQUELINE HOLMES | Chief Executive Officer | 30 SOUNDVIEW LANE, PORT WASHINGTON, NY, United States, 10050 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 30 SOUNDVIEW LANE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 30 SOUNDVIEW LN, SANDS POINT, NY, 10050, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2022-12-07 | Address | 30 SOUNDVIEW LN, SANDS POINT, NY, 10050, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2022-12-07 | Address | 30 SOUNDVIEW LANE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2025-01-14 | Address | 30 SOUNDVIEW LN, SANDS POINT, NY, 10050, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2025-01-14 | Address | 144 East 30 Street, Port Washington, NY, 10050, USA (Type of address: Service of Process) |
2022-12-07 | 2025-01-14 | Address | 30 SOUNDVIEW LANE, PORT WASHINGTON, NY, 10050, USA (Type of address: Chief Executive Officer) |
2022-12-06 | 2025-01-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2000-10-25 | 2022-12-07 | Name | KIWI PARTNERS INC. |
2000-06-06 | 2022-12-07 | Address | 30 SOUNDVIEW LN, SANDS POINT, NY, 10050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004313 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
221207000485 | 2022-12-06 | CERTIFICATE OF AMENDMENT | 2022-12-06 |
220607000210 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
180501006314 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140501006273 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120511006293 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100603002952 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080627002383 | 2008-06-27 | BIENNIAL STATEMENT | 2008-05-01 |
060516003737 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040608002291 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State