Search icon

THIRD WAVE PARTNERS LLC

Company Details

Name: THIRD WAVE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2013 (12 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 4350446
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
c/o 712 fifth avenue, 12th floor DOS Process Agent 187 WOLF ROAD, SUITE 101, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-06-24 2025-01-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-28 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-24 2015-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-24 2015-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129000754 2025-01-28 SURRENDER OF AUTHORITY 2025-01-28
240624002489 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
230120003657 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210106061424 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-62672 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62673 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190118060314 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170118006291 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150225000680 2015-02-25 CERTIFICATE OF CHANGE 2015-02-25
130326000275 2013-03-26 CERTIFICATE OF PUBLICATION 2013-03-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State