Name: | AWAC SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2007 (18 years ago) |
Entity Number: | 3464548 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 Federal Street, 6th Floor, Boston, MA, United States, 02110 |
Principal Address: | 199 Water Street, Floor 24, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOSEPH ROESLER | Chief Executive Officer | 199 WATER STREET, FLOOR 24, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
AWAC SERVICES COMPANY | DOS Process Agent | 160 Federal Street, 6th Floor, Boston, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 199 WATER STREET, 24TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 199 WATER STREET, FLOOR 24, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 200 SOUTH WOOD AVENUE, SUITE 200, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-13 | Address | 199 WATER STREET, 24TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2019-01-24 | 2021-01-05 | Address | 160 FEDERAL STREET, 6TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000989 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230110003581 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210105061254 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190124060231 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170104006889 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State