Name: | WAYUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2014 (11 years ago) |
Entity Number: | 4602617 |
ZIP code: | 60603 |
County: | New York |
Place of Formation: | Delaware |
Address: | 55 E Monroe Street, Suite 3600, Chicago, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
LEGAL DEPARTMENT | DOS Process Agent | 55 E Monroe Street, Suite 3600, Chicago, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
COREY FERENGUL | Chief Executive Officer | 55 E MONROE STREET, SUITE 3600, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-20 | Address | 114 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-20 | Address | 114 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-01-24 | 2018-07-02 | Address | 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2017-01-24 | 2018-07-02 | Address | 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-01-24 | 2018-07-02 | Address | 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-08-25 | 2017-01-24 | Address | 440 E. 79TH ST., APT 17D, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2014-07-07 | 2014-08-25 | Address | 440 E. 79TH ST., APT 17B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220731000292 | 2022-07-31 | BIENNIAL STATEMENT | 2022-07-01 |
200720060286 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180702007336 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170124006332 | 2017-01-24 | BIENNIAL STATEMENT | 2016-07-01 |
150819000354 | 2015-08-19 | CERTIFICATE OF AMENDMENT | 2015-08-19 |
140825000936 | 2014-08-25 | CERTIFICATE OF CHANGE | 2014-08-25 |
140707000398 | 2014-07-07 | APPLICATION OF AUTHORITY | 2014-07-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State