Name: | INTELLIGENT WAVE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 2004 (20 years ago) |
Date of dissolution: | 22 Jun 2012 |
Entity Number: | 3097177 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 EAST 42ND ST., STE 1801, NEW YORK, NY, United States, 10165 |
Address: | 335 MADISON AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 350
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION C/O DNP AMERICA, LLC/DNP CORPORATION USA | DOS Process Agent | 335 MADISON AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SANJAY AGNANI | Chief Executive Officer | 60 EAST 42ND ST., STE 1801, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2012-01-09 | Address | 60 EAST 42ND STREET, SUITE 1801, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2010-01-27 | 2010-06-03 | Address | 60 EAST 42ND ST., STE 1801, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2010-01-27 | 2010-06-03 | Address | 60 EAST 42ND ST., STE 1801, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2010-01-27 | Address | 60 EAST 42ND ST., STE 2815, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2010-01-27 | Address | 60 EAST 42ND ST., STE 2815, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2005-10-18 | 2010-07-20 | Address | 60 EAST 42ND STREET, STE 2815, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-09-01 | 2008-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-01 | 2005-10-18 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120622000612 | 2012-06-22 | CERTIFICATE OF DISSOLUTION | 2012-06-22 |
120109000534 | 2012-01-09 | CERTIFICATE OF CHANGE | 2012-01-09 |
100818002213 | 2010-08-18 | BIENNIAL STATEMENT | 2010-09-01 |
100720000970 | 2010-07-20 | CERTIFICATE OF CHANGE | 2010-07-20 |
100603002967 | 2010-06-03 | BIENNIAL STATEMENT | 2008-09-01 |
100127003067 | 2010-01-27 | AMENDMENT TO BIENNIAL STATEMENT | 2008-09-01 |
081009000220 | 2008-10-09 | CERTIFICATE OF AMENDMENT | 2008-10-09 |
080924002866 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
061003003031 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
051018000921 | 2005-10-18 | CERTIFICATE OF CHANGE | 2005-10-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State