Search icon

WAVECREST COMMUNICATIONS LLC

Company Details

Name: WAVECREST COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jun 2003 (22 years ago)
Date of dissolution: 15 Dec 2020
Entity Number: 2913901
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-27 2014-04-14 Address 1230 AVE OF THE AMERICAS, ROCKEFELLER CNTR, 7TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-09-12 2014-04-14 Address 2831 29TH STREET, NW, WASHINGTON, DC, 20008, USA (Type of address: Registered Agent)
2005-09-12 2007-09-27 Address 954 W. WASHINGTON BLVD., CHICAGO, IL, 60607, USA (Type of address: Service of Process)
2003-06-02 2005-09-12 Address 4400 MACARTHUR BLVD., NW, SUITE 200, WASHINGTON, DC, 20007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215000339 2020-12-15 CERTIFICATE OF TERMINATION 2020-12-15
SR-37226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140425002182 2014-04-25 BIENNIAL STATEMENT 2013-06-01
140414000153 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
070927002064 2007-09-27 BIENNIAL STATEMENT 2007-06-01
050912000082 2005-09-12 CERTIFICATE OF CHANGE 2005-09-12
030602000728 2003-06-02 APPLICATION OF AUTHORITY 2003-06-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State