FIRST WAVE, INC.

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
Name | Role | Address |
---|---|---|
THEODORE J KEARES | Chief Executive Officer | 1 ROSS DRIVE E., BRIGANTINE, NJ, United States, 08203 |
Name | Role | Address |
---|---|---|
THEODORE J KEARES | DOS Process Agent | 1 ROSS DRIVE E., BRIGANTINE, NJ, United States, 08203 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State