Name: | EAST WAVES CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2000 (25 years ago) |
Entity Number: | 2542781 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED MOONEY | Chief Executive Officer | 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
ED MOONEY | DOS Process Agent | 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2025-02-07 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2018-08-01 | 2025-02-07 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-03 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2010-08-27 | 2018-08-01 | Address | 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2010-08-27 | 2018-08-01 | Address | 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2010-08-27 | 2018-08-01 | Address | 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2004-08-31 | 2010-08-27 | Address | 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2004-08-31 | 2010-08-27 | Address | 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2004-08-31 | 2010-08-27 | Address | 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004048 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
200803063180 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007307 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007216 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150121006852 | 2015-01-21 | BIENNIAL STATEMENT | 2014-08-01 |
120820002814 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100827002443 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080729003073 | 2008-07-29 | BIENNIAL STATEMENT | 2008-08-01 |
060727002997 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040831002378 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State