Search icon

GERIWAVE INC.

Company Details

Name: GERIWAVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2008 (17 years ago)
Date of dissolution: 30 Aug 2024
Entity Number: 3684612
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 800 WESTCHESTER AVE, STE S-300, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERIWAVE INC. 401 (K) PLAN 2014 800203103 2016-01-07 GERIWAVE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 9142530880
Plan sponsor’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573
GERIWAVE INC. 401 (K) PLAN 2013 800203103 2014-09-19 GERIWAVE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 9142530880
Plan sponsor’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing GERI PELL
GERIWAVE INC. 401 (K) PLAN 2012 800203103 2013-10-22 GERIWAVE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 9142530880
Plan sponsor’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2013-10-22
Name of individual signing GERI PELL
GERIWAVE INC. 401 (K) PLAN 2011 800203103 2012-11-30 GERIWAVE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 9142530880
Plan sponsor’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 800203103
Plan administrator’s name GERIWAVE INC.
Plan administrator’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573
Administrator’s telephone number 9142530880

Signature of

Role Plan administrator
Date 2012-11-30
Name of individual signing GERI PELL
GERIWAVE INC. 401 (K) PLAN 2010 800203103 2012-01-09 GERIWAVE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 9142530880
Plan sponsor’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 800203103
Plan administrator’s name GERIWAVE INC.
Plan administrator’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573
Administrator’s telephone number 9142530880

Signature of

Role Plan administrator
Date 2012-01-09
Name of individual signing GERI PELL
GERIWAVE INC. 401 (K) PLAN 2009 800203103 2011-01-10 GERIWAVE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 523900
Sponsor’s telephone number 9142530880
Plan sponsor’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 800203103
Plan administrator’s name GERIWAVE INC.
Plan administrator’s address 800 WESTCHESTER AVENUE -SUITE S 508, RYE BROOK, NY, 10573
Administrator’s telephone number 9142530880

Signature of

Role Plan administrator
Date 2011-01-10
Name of individual signing GERI PELL

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GERI E PELL Chief Executive Officer 130 DOLPHIN COVE QUAY, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 800 WESTCHESTER AVE, STE S-300, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 800 WESTCHESTER AVE, STE S-300, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-19 Address 130 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-19 Address 800 Westchester Ave, STE S-300, Rye Brook, NY, 10573, USA (Type of address: Service of Process)
2024-03-15 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2024-03-15 Address 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-06-13 2024-03-15 Address 800 WESTCHESTER AVENUE, SUITE S-508, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2008-06-13 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240830015164 2024-08-23 CERTIFICATE OF MERGER 2024-08-23
240319002844 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
240315000312 2024-03-15 BIENNIAL STATEMENT 2024-03-15
211207002909 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190515002003 2019-05-15 BIENNIAL STATEMENT 2018-06-01
120814002023 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100617002076 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080613000765 2008-06-13 CERTIFICATE OF INCORPORATION 2008-06-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State