Search icon

FIRST WAVE, INC.

Company Details

Name: FIRST WAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2749894
ZIP code: 08203
County: Nassau
Place of Formation: New York
Address: 1 ROSS DRIVE E., BRIGANTINE, NJ, United States, 08203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE J KEARES Chief Executive Officer 1 ROSS DRIVE E., BRIGANTINE, NJ, United States, 08203

DOS Process Agent

Name Role Address
THEODORE J KEARES DOS Process Agent 1 ROSS DRIVE E., BRIGANTINE, NJ, United States, 08203

History

Start date End date Type Value
2006-05-02 2014-04-22 Address 1250 POWELL ST / #10, EMERYVILLE, CA, 94608, 2654, USA (Type of address: Principal Executive Office)
2006-05-02 2014-04-22 Address 1250 POWELL ST / #10, EMERYVILLE, CA, 94608, 2654, USA (Type of address: Chief Executive Officer)
2006-05-02 2014-04-22 Address 1250 POWELL ST / #10, EMERYVILLE, CA, 94608, 2654, USA (Type of address: Service of Process)
2005-05-12 2006-05-02 Address 1250 POWELL ST #10, EMERYVILLE, CA, 94608, 2654, USA (Type of address: Chief Executive Officer)
2005-05-12 2006-05-02 Address 1250 POWELL ST #10, EMERYVILLE, CA, 94608, 2654, USA (Type of address: Service of Process)
2005-05-12 2006-05-02 Address 1250 POWELL ST #10, EMERYVILLE, CA, 94608, 2654, USA (Type of address: Principal Executive Office)
2002-04-02 2005-05-12 Address THEODORE J. KEARES, 310 CLOVER AVENUE, LANCASTER, PA, 17602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422006527 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120523003046 2012-05-23 BIENNIAL STATEMENT 2012-04-01
101207002826 2010-12-07 BIENNIAL STATEMENT 2010-04-01
080401002686 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060502002167 2006-05-02 BIENNIAL STATEMENT 2006-04-01
050512002582 2005-05-12 BIENNIAL STATEMENT 2004-04-01
020402000237 2002-04-02 CERTIFICATE OF INCORPORATION 2002-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200876 Other Contract Actions 2012-02-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6201000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-03
Termination Date 2012-06-25
Date Issue Joined 2012-03-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name C.I.T. LEASING CORPORATION
Role Plaintiff
Name FIRST WAVE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State