Name: | L.I. WAVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2002 (23 years ago) |
Entity Number: | 2810289 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED MOONEY | DOS Process Agent | 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
ED MOONEY | Chief Executive Officer | 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2025-02-07 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2018-09-06 | 2020-09-01 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2018-09-06 | 2025-02-07 | Address | 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2018-09-06 | Address | 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2018-09-06 | Address | 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2006-08-21 | 2018-09-06 | Address | 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2002-09-11 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-11 | 2006-08-21 | Address | 103 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004109 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
200901061104 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006705 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160928006127 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
150121006857 | 2015-01-21 | BIENNIAL STATEMENT | 2014-09-01 |
121026002179 | 2012-10-26 | BIENNIAL STATEMENT | 2012-09-01 |
101122002573 | 2010-11-22 | BIENNIAL STATEMENT | 2010-09-01 |
080822002914 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060821002292 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
020911000290 | 2002-09-11 | CERTIFICATE OF INCORPORATION | 2002-09-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9504220 | Other Real Property Actions | 1995-10-17 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN TOWER CORP. |
Role | Plaintiff |
Name | L.I. WAVES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2007-01-19 |
Termination Date | 2008-09-11 |
Date Issue Joined | 2007-02-21 |
Pretrial Conference Date | 2007-05-11 |
Section | 605 |
Status | Terminated |
Parties
Name | L.I. WAVES, INC. |
Role | Plaintiff |
Name | TOWN OF ISLIP |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State