Search icon

WAVE PUBLISHING CO.

Company Details

Name: WAVE PUBLISHING CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1908 (117 years ago)
Date of dissolution: 22 May 2020
Entity Number: 28927
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
SUSAN LOCKE Chief Executive Officer 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

DOS Process Agent

Name Role Address
SUSAN LOCKE DOS Process Agent 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

History

Start date End date Type Value
1995-05-22 2002-10-24 Address 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 0097, USA (Type of address: Chief Executive Officer)
1995-05-22 2002-10-24 Address 88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 0097, USA (Type of address: Service of Process)
1908-11-14 1913-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1908-11-14 1995-05-22 Address NO STREET ADDRESS, ROCKAWAY BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522000086 2020-05-22 CERTIFICATE OF DISSOLUTION 2020-05-22
181119006432 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161101006162 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006774 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121203006447 2012-12-03 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-15
Type:
Complaint
Address:
88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-15
Type:
Complaint
Address:
88-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State