Name: | SEA WAVES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1975 (50 years ago) |
Date of dissolution: | 04 Jan 2022 |
Entity Number: | 371012 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | HERBERT L. ASH, ESQ., 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Principal Address: | 55 W 39TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAHN & HESSEN | DOS Process Agent | HERBERT L. ASH, ESQ., 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
BRIAN R CORHAN | Chief Executive Officer | 55 WEST 39 STREET, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 2022-06-11 | Address | 55 WEST 39 STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1993-06-29 | Address | 55 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1983-05-11 | 2022-06-11 | Address | HERBERT L. ASH, ESQ., 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1975-05-28 | 2022-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-05-28 | 1983-05-11 | Address | 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220611000466 | 2022-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-04 |
20100806057 | 2010-08-06 | ASSUMED NAME LLC INITIAL FILING | 2010-08-06 |
930629002436 | 1993-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
930211002579 | 1993-02-11 | BIENNIAL STATEMENT | 1992-05-01 |
A979260-4 | 1983-05-11 | CERTIFICATE OF AMENDMENT | 1983-05-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State