Name: | WAITEX INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2001 (24 years ago) |
Entity Number: | 2624029 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HOWARD H LI | Chief Executive Officer | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-04-01 | Address | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2024-12-18 | 2024-12-18 | Address | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2025-04-01 | Address | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-03-09 | 2024-12-18 | Address | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-03-09 | 2024-12-18 | Address | 135 WEST 36TH STREET, 3/F, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2017-03-09 | Address | 525 7TH AVE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-04-04 | 2017-03-09 | Address | 525 7TH AVE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2017-03-09 | Address | 525 7TH AVE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044120 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
241218002767 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
210401060335 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200420060131 | 2020-04-20 | BIENNIAL STATEMENT | 2019-04-01 |
170309002004 | 2017-03-09 | BIENNIAL STATEMENT | 2015-04-01 |
030404002264 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010403000830 | 2001-04-03 | CERTIFICATE OF INCORPORATION | 2001-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7326227210 | 2020-04-28 | 0202 | PPP | 135 WEST 36TH ST, NEW YORK, NY, 10018-6900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4600868406 | 2021-02-06 | 0202 | PPS | 135 W 36th St # 3FL, New York, NY, 10018-6900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State