NEW WAVE ENERGY CORP
Branch
Name: | NEW WAVE ENERGY CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 13 Jan 2023 |
Branch of: | NEW WAVE ENERGY CORP, Florida (Company Number P09000088200) |
Entity Number: | 3920196 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Florida |
Address: | 410 Main St, BUFFALO, NY, United States, 14202 |
Principal Address: | 410 Main St, BUFFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 Main St, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN LUDTKA | Chief Executive Officer | 410 MAIN ST, BUFFALO, NY, United States, 14202 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-01-13 | 2023-01-13 | Address | 434 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2016-07-29 | 2023-01-13 | Address | 434 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-04-26 | 2023-01-13 | Address | 434 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2010-03-05 | 2016-07-29 | Address | 3250 NE 28TH ST. SUITE 48, FORT LAUDERDALE, FL, 33308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113003615 | 2023-01-13 | CERTIFICATE OF TERMINATION | 2023-01-13 |
220713000198 | 2022-07-13 | BIENNIAL STATEMENT | 2022-03-01 |
160729000246 | 2016-07-29 | CERTIFICATE OF CHANGE | 2016-07-29 |
160426002011 | 2016-04-26 | BIENNIAL STATEMENT | 2016-03-01 |
100305000195 | 2010-03-05 | APPLICATION OF AUTHORITY | 2010-03-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State