Search icon

POWERWAVE TECHNOLOGIES, INC.

Company Details

Name: POWERWAVE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633705
ZIP code: 92705
County: New York
Place of Formation: Delaware
Principal Address: 1801 EAST ST. ANDREW PLACE, SANTA ANA, CA, United States, 92705

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 1801 EAST ST. ANDREW PLACE, SANTA ANA, CA, United States, 92705

Chief Executive Officer

Name Role Address
RONALD J. BUSCHUR Chief Executive Officer 1801 EAST ST. ANDREW PLACE, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
2024-08-21 2025-01-28 Address 1801 EAST ST. ANDREW PLACE, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-18 2024-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-01-18 2024-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-18 2024-08-21 Address 1801 EAST ST. ANDREW PLACE, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2008-02-20 2012-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128003028 2025-01-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-27
240821003766 2024-08-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-08-21
120406002758 2012-04-06 BIENNIAL STATEMENT 2012-02-01
120118000832 2012-01-18 CERTIFICATE OF CHANGE 2012-01-18
100318002296 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080220000391 2008-02-20 APPLICATION OF AUTHORITY 2008-02-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State