Search icon

AWAC SERVICES COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH ROESLER Chief Executive Officer 199 WATER STREET, FLOOR 24, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
AWAC SERVICES COMPANY DOS Process Agent 160 Federal Street, 6th Floor, Boston, MA, United States, 02110

History

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)
2015-01-16 2019-01-24 Address 160 FEDERAL STREET, 6TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2015-01-16 2025-01-13 Address 160 FEDERAL STREET, 6TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2013-01-24 2015-01-16 Address TWO LIBERTY SQUARE, 11TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2013-01-24 2015-01-16 Address TWO LIBERTY SQUARE, 11TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
2013-01-24 2015-01-16 Address TWO LIBERTY SQUARE, 11TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Service of Process)

Filings

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
150116006292 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130124006412 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110411000132 2011-04-11 CERTIFICATE OF AMENDMENT 2011-04-11
110217003088 2011-02-17 BIENNIAL STATEMENT 2011-01-01
070119000143 2007-01-19 APPLICATION OF AUTHORITY 2007-01-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State