Search icon

WATERFALL REVENUE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PATRICA GENOVAY Chief Executive Officer 2297 HIGHWAY 33, SUITE 906, HAMILTON SQUARE, NJ, United States, 08690

Licenses

Number Status Type Date End date
1084753-DCA Active Business 2001-06-19 2025-01-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State