Search icon

WAIMAZ INC.

Company Details

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

DOS Process Agent

Name Role Address
WAIMAZ DOS Process Agent 30 Soundview Lane, Port Washington, NY, United States, 10050

Chief Executive Officer

Name Role Address
JACQUELINE HOLMES Chief Executive Officer 30 SOUNDVIEW LANE, PORT WASHINGTON, NY, United States, 10050

History

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)

Filings

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