Search icon

WEVIO GLOBAL, INC.

Company Details

Name: WEVIO GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396597
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 295 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 260 WEST 35TH STREET, SUITE 703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CALVIN SEUNGWON YI Chief Executive Officer 260 WEST 35TH STREET, STE 703, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-01-24 2014-02-21 Address 275 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-06-23 2012-01-24 Address 260 WEST 35TH STREET, STE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-24 2010-06-23 Address 34-12 200 ST, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-07-24 2010-06-23 Address 34-12 200 ST, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1999-07-08 2010-06-23 Address 34-12 200 STREET, 1ST FL., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221000113 2014-02-21 CERTIFICATE OF CHANGE 2014-02-21
120124000483 2012-01-24 CERTIFICATE OF AMENDMENT 2012-01-24
110802002788 2011-08-02 BIENNIAL STATEMENT 2011-07-01
100623002878 2010-06-23 BIENNIAL STATEMENT 2009-07-01
010724002538 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990708000683 1999-07-08 CERTIFICATE OF INCORPORATION 1999-07-08

Date of last update: 06 Feb 2025

Sources: New York Secretary of State