Search icon

EAST WAVES CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ED MOONEY Chief Executive Officer 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
ED MOONEY DOS Process Agent 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

History

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)

Filings

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