WATERFALL REVENUE GROUP, INC.

Name: | WATERFALL REVENUE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2000 (25 years ago) |
Entity Number: | 2560932 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | 2297 HIGHWAY 33, SUITE 906, HAMILTON SQUARE, NJ, United States, 08690 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 609-771-9200
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
PATRICA GENOVAY | Chief Executive Officer | 2297 HIGHWAY 33, SUITE 906, HAMILTON SQUARE, NJ, United States, 08690 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1084753-DCA | Active | Business | 2001-06-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 2297 HIGHWAY 33, SUITE 906, HAMILTON SQUARE, NJ, 08690, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2024-10-09 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-05 | 2024-10-09 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-05 | 2024-10-09 | Address | 2297 HIGHWAY 33, SUITE 906, HAMILTON SQUARE, NJ, 08690, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2022-04-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003929 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221010000649 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
220405000084 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201014060641 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
190917000081 | 2019-09-17 | CERTIFICATE OF AMENDMENT | 2019-09-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580094 | RENEWAL | INVOICED | 2023-01-10 | 150 | Debt Collection Agency Renewal Fee |
3285670 | RENEWAL | INVOICED | 2021-01-20 | 150 | Debt Collection Agency Renewal Fee |
3086113 | LICENSE REPL | INVOICED | 2019-09-17 | 15 | License Replacement Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State